PRECISION MOULD SYSTEMS LTD.

Company Documents

DateDescription
13/08/1113 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/06/1124 June 2011 FIRST GAZETTE

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLUNEY

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

09/10/089 October 2008 DIRECTOR RESIGNED ROBERT ROBERTSON

View Document

02/05/082 May 2008 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 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