PRISTINE PRECISION LTD

Company Documents

DateDescription
09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2021-10-03

View Document

03/12/213 December 2021 Liquidators' statement of receipts and payments to 2020-10-03

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM RUSSELL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084508920003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR CARL JENNINGS

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM RUSSELL

View Document

12/12/1412 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 16 HAWTHORNE ROAD WALSALL WS5 4NA

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084508920003

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084508920002

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084508920001

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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