PRECISE IT SOLUTIONS LIMITED

Company Documents

DateDescription
01/12/211 December 2021 Final Gazette dissolved following liquidation

View Document

01/12/211 December 2021 Final Gazette dissolved following liquidation

View Document

24/08/2024 August 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2020:LIQ. CASE NO.1

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

05/09/195 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2019:LIQ. CASE NO.1

View Document

10/09/1810 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2018:LIQ. CASE NO.1

View Document

06/09/176 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2017:LIQ. CASE NO.1

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 47 HIGH STREET BARNET HERTFORDSHIRE EN5 5UW

View Document

19/09/1619 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2016

View Document

27/08/1527 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2015

View Document

30/10/1430 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2014

View Document

12/08/1312 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2013

View Document

11/07/1211 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1211 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

11/07/1211 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 GBP IC 3000/2997 07/08/09 GBP SR 3@1=3

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM KNIGHT / 01/08/2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD LONG

View Document

24/06/0924 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM SUITE 25 BICKELS YARD 151-153 BERMONDSEY ST LONDON SE1 3HA UK

View Document

01/08/081 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM BICKLES YARD SUITE 25 151-153 BERMONDSEY ST LONDON SE1 3HA

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM KNIGHT / 10/01/2008

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 21 MADELINE ROAD ANERLEY LONDON SE20 8AY

View Document

08/08/078 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/08/078 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company