- Company Overview for PARK PRECISION LIMITED (07522060)
- Filing history for PARK PRECISION LIMITED (07522060)
- People for PARK PRECISION LIMITED (07522060)
- Charges for PARK PRECISION LIMITED (07522060)
- More for PARK PRECISION LIMITED (07522060)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2013 | TM01 | Termination of appointment of Benjamin Terence Edwards as a director on 10 April 2013 | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 May 2012 | AA | Full accounts made up to 31 December 2011 | |
17 May 2012 | AR01 |
Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-05-17
|
|
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jul 2011 | AP01 | Appointment of Mr Ben Edwards as a director | |
26 Jul 2011 | AP01 | Appointment of Mr Richard Archer as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Robert Lee as a director | |
17 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 | |
17 Feb 2011 | AD01 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 17 February 2011 | |
08 Feb 2011 | NEWINC |
Incorporation
|