- Company Overview for UK PRECISION LIMITED (05337241)
- Filing history for UK PRECISION LIMITED (05337241)
- People for UK PRECISION LIMITED (05337241)
- Charges for UK PRECISION LIMITED (05337241)
- More for UK PRECISION LIMITED (05337241)
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) |
---|---|---|---|
26 Jan 2012 | CH04 | Secretary's details changed for Portfolio Directors Limited on 15 January 2012 | |
22 Jun 2011 | AP01 | Appointment of Mr Timothy Roy Green as a director | |
25 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
25 Jan 2011 | CH01 | Director's details changed for Mrs Emma Louise Warren on 15 January 2010 | |
25 Jan 2011 | CH01 | Director's details changed for Andrew James Warren on 15 January 2010 | |
24 Jan 2011 | CH04 | Secretary's details changed for Portfolio Directors Limited on 15 January 2010 | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Mar 2010 | AAMD | Amended accounts made up to 30 April 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
01 Feb 2010 | CH04 | Secretary's details changed for Portfolio Directors Limited on 1 February 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Aug 2009 | 288a | Director appointed mrs emma louise warren | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
18 Feb 2009 | 363a | Return made up to 19/01/09; full list of members | |
13 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
10 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
03 May 2008 | CERTNM | Company name changed qualtech engineering LIMITED\certificate issued on 08/05/08 | |
15 Apr 2008 | 225 | Accounting reference date extended from 31/12/2007 to 30/04/2008 | |
05 Feb 2008 | 363a | Return made up to 19/01/08; full list of members | |
05 Feb 2008 | 288c | Director's particulars changed | |
04 Feb 2008 | 288a | New secretary appointed | |
04 Feb 2008 | 288b | Secretary resigned | |
04 Feb 2008 | 190 | Location of debenture register | |
04 Feb 2008 | 353 | Location of register of members | |
04 Feb 2008 | 287 | Registered office changed on 04/02/08 from: c/o milsted langdon, motivo house, alvington yeovil somerset BA20 2FG |