PRECISION DATA LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/02/947 February 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

18/11/9318 November 1993 APPOINTMENT OF OFFICIAL RECEIVER

View Document

18/11/9318 November 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

28/09/9328 September 1993 FIRST GAZETTE

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 SECRETARY RESIGNED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 DIRECTOR RESIGNED

View Document

24/08/9024 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/905 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 03/09/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: 8 LAWSON CLOSE WEST BECKTON LONDON E16 3LU

View Document

11/02/8811 February 1988 WD 14/01/88 PD 12/12/87--------- � SI 2@1

View Document

11/02/8811 February 1988 WD 14/01/88 AD 12/12/87--------- � SI 998@1=998 � IC 2/1000

View Document

20/01/8820 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: 233 REGENT ST LONDON W1R 7DB

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 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