PRECISION PROJECT ENGINEERING LTD

Company Documents

DateDescription
23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
111 THIRD FLOOR
CHARTERHOUSE STREET
LONDON
EC1M 6AW
ENGLAND

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
C/O WILSON STEVENS
THIRD FLOOR 111 CHARTERHOUSE STREET
LONDON
EC1M 6AW
UNITED KINGDOM

View Document

25/04/1325 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 61 HARGRAVE PARK ARCHWAY LONDON N19 5JW

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LILIANA BEATRIZ LOFTUS / 13/08/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN THOMAS JOHN LOFTUS / 13/08/2012

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/116 October 2011 COMPANY NAME CHANGED PRECISION PIPE ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/10/11

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN THOMAS JOHN LOFTUS / 02/04/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM ALBAN HOUSE, 99 HIGH STREET SOUTH, DUNSTABLE BEDS LU6 3SF

View Document

23/04/0923 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN LOFTUS / 02/03/2009

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LILIANA LOFTUS / 02/03/2009

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN LOFTUS / 27/06/2008

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LILIANA LOFTUS / 27/06/2008

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN LOFTUS / 01/01/2008

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LILIANA LOFTUS / 01/01/2008

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information