- Company Overview for SAINT PRECISION ENGINEERING LIMITED (06978283)
- Filing history for SAINT PRECISION ENGINEERING LIMITED (06978283)
- People for SAINT PRECISION ENGINEERING LIMITED (06978283)
- Charges for SAINT PRECISION ENGINEERING LIMITED (06978283)
- Insolvency for SAINT PRECISION ENGINEERING LIMITED (06978283)
- More for SAINT PRECISION ENGINEERING LIMITED (06978283)
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) |
---|---|---|---|
15 Apr 2014 | TM02 | Termination of appointment of Raymond Saint as a secretary | |
15 Apr 2014 | AD01 | Registered office address changed from Pennant House Napier Court Napier Road Reading RG1 8BW England on 15 April 2014 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | MR01 | Registration of charge 069782830002 | |
26 Sep 2013 | AD01 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom on 26 September 2013 | |
25 Sep 2013 | TM01 | Termination of appointment of Raymond Saint as a director | |
20 Sep 2013 | AP01 | Appointment of Mr Peter James Neagle as a director | |
02 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
07 Mar 2011 | AP03 | Appointment of Mr Raymond Eric Saint as a secretary | |
07 Mar 2011 | TM02 | Termination of appointment of Clara Pniok as a secretary | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
19 Feb 2010 | AA01 | Current accounting period shortened from 31 August 2010 to 31 March 2010 | |
23 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 5 December 2009
|
|
07 Dec 2009 | AP01 | Appointment of Raymond Eric Saint as a director | |
02 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
23 Sep 2009 | CERTNM | Company name changed quasar precision engineering LTD.\certificate issued on 25/09/09 | |
17 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
16 Sep 2009 | CERTNM | Company name changed suremark investments LIMITED\certificate issued on 16/09/09 | |
09 Sep 2009 | 288a | Secretary appointed ms. Clara pniok |