R.J. PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
02/10/122 October 2012 STRUCK OFF AND DISSOLVED

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM UNIT D CHAPEL STREET INDUSTRIAL ESTATE CHAPEL STREET, NETHERTON WEST MIDLANDS DY2 9PN

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM JAKEMAN / 28/01/2012

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY JULIE JAKEMAN

View Document

09/02/099 February 2009 SECRETARY APPOINTED MR DALE WILLIAM JAKEMAN

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: G OFFICE CHANGED 08/10/07 UNIT 4 PREMIER BUSINESS CENTRE ATTWOOD STREET LYE WEST MIDLANDS DY9 8RU

View Document

16/08/0716 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: G OFFICE CHANGED 28/01/05 35 WENTWORTH ROAD WOLLASTON WEST MIDLANDS DY8 4RZ

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: G OFFICE CHANGED 10/08/04 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 S366A DISP HOLDING AGM 30/07/04

View Document

22/07/0422 July 2004 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