- Company Overview for PRECISION TRADE EUROPE LIMITED (06344989)
- Filing history for PRECISION TRADE EUROPE LIMITED (06344989)
- People for PRECISION TRADE EUROPE LIMITED (06344989)
- Charges for PRECISION TRADE EUROPE LIMITED (06344989)
- Insolvency for PRECISION TRADE EUROPE LIMITED (06344989)
- More for PRECISION TRADE EUROPE LIMITED (06344989)
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) |
---|---|---|---|
28 Jan 2014 | CH03 | Secretary's details changed for Mr Foyshal Razu Baksh on 5 November 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Mar 2012 | AD01 | Registered office address changed from Tiffins Unit 4 Glyndwr Road Cwmbran Gwent NP44 1QS Wales on 23 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
17 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
06 Feb 2010 | AR01 | Annual return made up to 28 July 2009 with full list of shareholders | |
18 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Mark Riley on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Iqbal Meah on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Foyshal Razu Baksh on 18 January 2010 | |
23 Dec 2009 | AA | Total exemption full accounts made up to 31 August 2009 | |
14 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from 82 spring grove greenmeadow cwmbran south wales NP44 5EB | |
29 Jul 2009 | 363a | Return made up to 28/07/09; full list of members | |
17 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2008 | 363a | Return made up to 16/08/08; full list of members | |
02 Oct 2008 | 288a | Director appointed foyshal baksh | |
02 Oct 2008 | 288a | Director appointed iqbal meah |