PRECISION MERGERS AND ACQUISITIONS LIMITED

Company Documents

DateDescription
08/12/148 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1418 August 2014 COMPANY NAME CHANGED WEALTH CREATOR TV LIMITED
CERTIFICATE ISSUED ON 18/08/14

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

13/03/1413 March 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES ACKROYD / 19/11/2013

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FRANCE

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FRANCE

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
MANOR FARM COURT
OLD WOLVERTON ROAD OLD WOLVERTON
MILTON KEYNES
BUCKS
MK12 5NN
UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

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


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