PRECISION SETTING OUT LTD

Company Documents

DateDescription
12/10/1212 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1211 June 2012 APPLICATION FOR STRIKING-OFF

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FINLAY MCDERMENT / 10/07/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS LOUISE MCDERMENT / 10/07/2010

View Document

24/09/1024 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MURPHY

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 SECRETARY APPOINTED MRS JANIS LOUISE MCDERMENT

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MRS JANIS LOUISE MCDERMENT

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MURPHY

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 STRIKE-OFF ACTION SUSPENDED

View Document

30/11/0730 November 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 20 ELMBANK KIRKINTILLOCH GLASGOW G66 1PQ

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 FIRST GAZETTE

View Document

10/07/0610 July 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