PRECISION MONITORING AND CONTROL LIMITED

Company Documents

DateDescription
18/02/1918 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/02/1918 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1918 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 SOLVENCY STATEMENT DATED 17/01/19

View Document

17/01/1917 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 3

View Document

17/01/1917 January 2019 STATEMENT BY DIRECTORS

View Document

17/01/1917 January 2019 REDUCE ISSUED CAPITAL 17/01/2019

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM ESG HOUSE BRETBY BUSINESS PARK ASHBY ROAD BRETBY BURTON-ON-TRENT DE15 0YZ

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALTERS

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LOUDEN

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED IAN SPARKS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS

View Document

18/03/1318 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CLAY

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LOUDEN / 05/09/2012

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED ALEXANDER SLEETH

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOUDEN

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM ASKERN ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DG

View Document

14/04/1014 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

12/10/0912 October 2009 SECRETARY APPOINTED NICHOLAS WILLIAM LOUDEN

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY PAUL CAVE

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED RICHARD ANTHONY MCBRIDE

View Document

19/12/0819 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 5 WASS WAY DURHAM LANE INDUSTRIAL PARK EAGLESCLIFFE STOCKTON ON TEES TS16 0RG

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES YOUNG

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED DAVID WILLIAM CLAY

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR MARTYN ELLIS

View Document

19/12/0819 December 2008 SECRETARY APPOINTED PAUL CAVE

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH CAMERON

View Document

15/09/0815 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/09/0815 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 5 WASS WAY DURHAM LANE INDUSTRIAL PARK EAGLESCLIFFE STOCKTON ON TEES TS16 0PN

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: WASS WAY DURHAM LA INDUSTRIAL PARK, EAGLESCLI CLEVELAND TS16 0PN

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: FULCRUM HOUSE WOUNDALES PLACE KNAYTON THIRSK NORTH YORKSHIRE YO7 4BP

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 AUDITOR'S RESIGNATION

View Document

10/03/9810 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

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

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/07/9420 July 1994 £ NC 1000/100000 30/03/94

View Document

20/07/9420 July 1994 CAPITALISE £9900 31/03/94

View Document

20/07/9420 July 1994 NC INC ALREADY ADJUSTED 30/03/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: 5 WENSLEY ROAD STOCKTON ON TEES CLEVELAND TS18 4JQ

View Document

07/05/937 May 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/07/9031 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9022 June 1990 COMPANY NAME CHANGED FIVE ARROWS ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/06/90

View Document

22/06/9022 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/06/90

View Document

09/05/899 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8912 April 1989 ALTER MEM AND ARTS 090389

View Document

23/03/8923 March 1989 COMPANY NAME CHANGED AIMDEAL LIMITED CERTIFICATE ISSUED ON 28/03/89

View Document

23/03/8923 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/03/89

View Document

22/02/8922 February 1989 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