- Company Overview for PRECISION MANUFACTURING LIMITED (07058312)
- Filing history for PRECISION MANUFACTURING LIMITED (07058312)
- People for PRECISION MANUFACTURING LIMITED (07058312)
- Charges for PRECISION MANUFACTURING LIMITED (07058312)
- Insolvency for PRECISION MANUFACTURING LIMITED (07058312)
- More for PRECISION MANUFACTURING LIMITED (07058312)
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) |
---|---|---|---|
05 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | AD02 | Register inspection address has been changed from C/O Solutions Group (Uk) Plc Unit 2 Redbourne Park Liliput Road Brackmills Industrial Estate Northampton NN4 7DT United Kingdom to Unit 5, Redbourne Park, Liliput Road, Brackmills Industrial Estate, Northampton NN4 7DT | |
04 Nov 2015 | AD01 | Registered office address changed from Unit 2, Redbourne Park Liliput Road Brackmills Industrial Estate Northampton NN4 7DT to Unit 5, Redbourne Park, Liliput Road, Brackmills Industrial Estate, Northampton NN4 7DT on 4 November 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Feb 2014 | AA | Full accounts made up to 31 May 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
23 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
24 Sep 2012 | AA | Full accounts made up to 31 May 2012 | |
22 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
10 Nov 2011 | CH01 | Director's details changed for Mr Grant Mark Lester on 27 October 2011 | |
09 Sep 2011 | AA | Full accounts made up to 31 May 2011 | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
17 Nov 2010 | CH03 | Secretary's details changed for John Grosvenor Osborne on 27 October 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Mr Jeremy Alexander Kennedy on 27 October 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Mr Grant Mark Lester on 27 October 2010 | |
17 Nov 2010 | AD02 | Register inspection address has been changed | |
24 Sep 2010 | AA | Accounts for a small company made up to 31 May 2010 | |
03 Dec 2009 | AA01 | Current accounting period shortened from 31 October 2010 to 31 May 2010 |