PRECISION ENCODERS LIMITED

Company Documents

DateDescription
27/01/9527 January 1995 COURT ORDER TO COMPULSORY WIND UP

View Document

20/01/9520 January 1995 COURT ORDER TO COMPULSORY WIND UP

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 RETURN MADE UP TO 18/11/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 18/11/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 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