- Company Overview for PRECIS (2175) LIMITED (04362077)
- Filing history for PRECIS (2175) LIMITED (04362077)
- People for PRECIS (2175) LIMITED (04362077)
- Charges for PRECIS (2175) LIMITED (04362077)
- Insolvency for PRECIS (2175) LIMITED (04362077)
- More for PRECIS (2175) LIMITED (04362077)
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) |
---|---|---|---|
16 Nov 2006 | 288a | New director appointed | |
16 Nov 2006 | 288b | Secretary resigned | |
16 Nov 2006 | 287 | Registered office changed on 16/11/06 from: 94 jermyn street london SW17 6JE | |
30 May 2006 | AA | Accounts for a dormant company made up to 31 March 2006 | |
05 May 2006 | 363s | Return made up to 09/04/06; full list of members | |
26 Jul 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
24 Jun 2005 | 363s | Return made up to 09/04/05; full list of members | |
07 Dec 2004 | 403b | Declaration of mortgage charge released/ceased | |
07 Dec 2004 | 403b | Declaration of mortgage charge released/ceased | |
06 Aug 2004 | 288b | Director resigned | |
03 Aug 2004 | 288b | Secretary resigned | |
28 Jul 2004 | 288a | New director appointed | |
26 Jul 2004 | 395 | Particulars of mortgage/charge | |
26 Jul 2004 | 363a | Return made up to 09/04/04; full list of members | |
23 Jul 2004 | 287 | Registered office changed on 23/07/04 from: 12 plumtree court london EC4A 4HT | |
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 for a dormant company 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 | |
03 Oct 2003 | 288c | Director's particulars changed |