Advanced company searchLink opens in new window

PRECISION LASER PROCESSING LIMITED

Company number 02918148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2011 AA Full accounts made up to 7 January 2011
16 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2011 AP01 Appointment of Bob Ghavami as a director
02 Feb 2011 AA01 Current accounting period shortened from 31 December 2011 to 30 June 2011
02 Feb 2011 AD01 Registered office address changed from Sills Road Willow Farm Business Park Castle Donington Derby Derbyshire DE74 2US on 2 February 2011
14 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Jan 2011 AP03 Appointment of Shirley Margaret Millar as a secretary
14 Jan 2011 TM02 Termination of appointment of Alan Turner as a secretary
14 Jan 2011 TM01 Termination of appointment of Alan Turner as a director
14 Jan 2011 TM01 Termination of appointment of Ingard Sagstad as a director
14 Jan 2011 AP01 Appointment of Mrs Shirley Margaret Millar as a director
14 Jan 2011 AP01 Appointment of Mr David Millar as a director
06 Aug 2010 AA Full accounts made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Mr Alan Robert Turner on 14 February 2010
13 Apr 2010 CH03 Secretary's details changed for Alan Robert Turner on 12 April 2010
13 Apr 2010 CH01 Director's details changed for Ingard John Sagstad on 12 April 2010
30 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 7
24 Aug 2009 AA Full accounts made up to 31 December 2008