PRECISION MECHANICAL LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Confirmation statement made on 2021-10-22 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY STUART REID

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART REID

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/12/158 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

20/11/1420 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 7 ADAMS HOUSE NORTHAMPTON SCIENCE PARK MOULTON PARK NORTHAMPTON NN3 6LG

View Document

31/07/1431 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information