- Company Overview for PRECISION MACHINING TECHNOLOGIES LIMITED (07023225)
- Filing history for PRECISION MACHINING TECHNOLOGIES LIMITED (07023225)
- People for PRECISION MACHINING TECHNOLOGIES LIMITED (07023225)
- Charges for PRECISION MACHINING TECHNOLOGIES LIMITED (07023225)
- Insolvency for PRECISION MACHINING TECHNOLOGIES LIMITED (07023225)
- More for PRECISION MACHINING TECHNOLOGIES LIMITED (07023225)
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) |
---|---|---|---|
09 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2012 | 2.24B | Administrator's progress report to 1 October 2012 | |
09 Oct 2012 | 2.35B | Notice of move from Administration to Dissolution on 1 October 2012 | |
28 Jun 2012 | AD01 | Registered office address changed from 24 Wellington Street St. Johns Blackburn Lancashire BB1 8AF on 28 June 2012 | |
08 May 2012 | 2.24B | Administrator's progress report to 3 April 2012 | |
27 Apr 2012 | F2.18 | Notice of deemed approval of proposals | |
30 Nov 2011 | 2.17B | Statement of administrator's proposal | |
14 Oct 2011 | 2.12B | Appointment of an administrator | |
14 Oct 2011 | AD01 | Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW on 14 October 2011 | |
04 Oct 2011 | AP01 | Appointment of Mr Nigel Geoffrey Cyril Hudson as a director on 3 October 2011 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jan 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
28 Oct 2010 | AR01 |
Annual return made up to 18 September 2010 with full list of shareholders
Statement of capital on 2010-10-28
|
|
28 Oct 2010 | CH01 | Director's details changed for Mr David Johnson on 1 October 2009 | |
13 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Sep 2009 | NEWINC | Incorporation |