PRECISION PROJECTS (UK) LIMITED
Company Documents
Date | Description |
---|---|
05/01/155 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/01/1415 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/132 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/01/125 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WALTERS / 12/02/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALTERS / 12/02/2010 |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM STONE HOUSE 17 HIGH STREET WELSHPOOL POWYS SY21 7JP |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/01/079 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/01/065 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 3 THE PARADE LANSDOWNE ROAD BAYSTON HILL SHREWSBURY SHROPSHIRE SY3 0HT |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/01/057 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/01/037 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/04/0223 April 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
04/01/024 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | SECRETARY RESIGNED |
10/01/0110 January 2001 | DIRECTOR RESIGNED |
10/01/0110 January 2001 | NEW DIRECTOR APPOINTED |
10/01/0110 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0110 January 2001 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
29/12/0029 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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