- Company Overview for PRECIS (2109) LIMITED (04289437)
- Filing history for PRECIS (2109) LIMITED (04289437)
- People for PRECIS (2109) LIMITED (04289437)
- Charges for PRECIS (2109) LIMITED (04289437)
- More for PRECIS (2109) LIMITED (04289437)
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) |
---|---|---|---|
23 Jul 2004 | 288a | New secretary appointed | |
23 Jul 2004 | 288a | New director appointed | |
23 Jul 2004 | 288a | New director appointed | |
23 Jul 2004 | 288b | Director resigned | |
23 Jul 2004 | 288b | Director resigned | |
23 Jul 2004 | 288b | Director resigned | |
13 Jul 2004 | AA | Accounts made up to 31 March 2004 | |
06 Jul 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Jul 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Jun 2004 | 363a | Return made up to 09/04/04; full list of members | |
06 Oct 2003 | 363a | Return made up to 18/09/03; full list of members | |
05 Oct 2003 | 288c | Director's particulars changed | |
06 Aug 2003 | AA | Accounts made up to 31 March 2003 | |
09 Jun 2003 | 363a | Return made up to 09/04/03; full list of members | |
09 Jun 2003 | 288b | Director resigned | |
04 Feb 2003 | 287 | Registered office changed on 04/02/03 from: seymour house, whiteleaf road, hemel hempstead, hertfordshire HP3 9DE | |
04 Feb 2003 | 288c | Secretary's particulars changed | |
04 Feb 2003 | AA | Accounts made up to 31 March 2002 | |
17 Oct 2002 | 363s | Return made up to 18/09/02; full list of members | |
20 Aug 2002 | 225 | Accounting reference date shortened from 30/09/02 to 31/03/02 | |
08 Aug 2002 | 288a | New director appointed | |
08 Aug 2002 | 288a | New director appointed | |
08 Aug 2002 | 288a | New director appointed | |
06 Aug 2002 | 288b | Director resigned | |
06 Aug 2002 | 288b | Secretary resigned |