PRECISION RUBBER ROLLERS LIMITED

Company Documents

DateDescription
11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MARCIA OLIVE RUSSELL

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUSSELL

View Document

04/06/204 June 2020 CESSATION OF RICHARD JOHN RUSSELL AS A PSC

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIA OLIVE RUSSELL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/10/152 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/09/1426 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/08/147 August 2014 26/09/13 STATEMENT OF CAPITAL GBP 81632

View Document

30/09/1330 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1324 September 2013 ADOPT ARTICLES 12/09/2013

View Document

11/09/1311 September 2013 CURREXT FROM 30/09/2013 TO 30/11/2013

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/12/123 December 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/09/1126 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/09/1027 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN RUSSELL / 17/09/2010

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 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