PRECISION APPLICATIONS LIMITED

Company Documents

DateDescription
09/11/229 November 2022 Final Gazette dissolved following liquidation

View Document

09/11/229 November 2022 Final Gazette dissolved following liquidation

View Document

24/01/2224 January 2022 Progress report in a winding up by the court

View Document

06/02/146 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/02/1010 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: G OFFICE CHANGED 23/12/05 THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED PHI LABORATORIES LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: G OFFICE CHANGED 07/01/00 NORTHFIELD LANE OVER STRATTON SOUTH PETHERTON SOMERSET TA13 5LJ

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/11/985 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/09/9514 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/09/945 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/946 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/06/904 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: G OFFICE CHANGED 02/02/90 NORTHFIELD LANE OVERSTRATTON SOUTH PETHERTON SOMERSET TA13 5LJ

View Document

26/01/9026 January 1990 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