- Company Overview for PRECISION MARKETS LIMITED (07571057)
- Filing history for PRECISION MARKETS LIMITED (07571057)
- People for PRECISION MARKETS LIMITED (07571057)
- More for PRECISION MARKETS LIMITED (07571057)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 May 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from C/O Msb Accounting Ltd Suite 1 Unit 1 Verulam Industrial Estate 224 London Road St. Albans Hertfordshire AL1 1JB England on 12 December 2013 | |
27 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
27 Apr 2012 | AD01 | Registered office address changed from C/O Msb Accounting Ltd Suite 1 Unit 1 Verulam Industrial Estate 224 London Road St. Albans Hertfordshire AL1 1JB England on 27 April 2012 | |
27 Apr 2012 | AD01 | Registered office address changed from 2 Crown Yard Redbournbury Lane St Albans Hertfordshire AL3 6RS United Kingdom on 27 April 2012 | |
27 Apr 2012 | AP01 | Appointment of Mr Nicholas James Edwell as a director | |
16 May 2011 | CH01 | Director's details changed for Mr Guy Noel Swinnterton on 21 March 2011 | |
04 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 21 March 2011
|
|
28 Mar 2011 | AP01 | Appointment of Mr Guy Noel Swinnterton as a director | |
28 Mar 2011 | AP01 | Appointment of Mr Robert Alan Edward Tolstoy Russell as a director | |
28 Mar 2011 | AP01 | Appointment of Mr Mark Brooker as a director | |
22 Mar 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
21 Mar 2011 | NEWINC |
Incorporation
|