Advanced company searchLink opens in new window

PRECISION MEDICAL EQUIPMENT LIMITED

Company number 09064998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2017 600 Appointment of a voluntary liquidator
15 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-22
15 Mar 2017 4.70 Declaration of solvency
16 Feb 2017 TM01 Termination of appointment of Three Rivers Directors Ltd as a director on 6 February 2017
16 Feb 2017 AD01 Registered office address changed from 4 Gransden Business Park Potton Rd Abbotsley Saint Neots PE19 6TY to 26-28 Bedford Row C/O David Rubin & Partners London WC1R 4HE on 16 February 2017
16 Feb 2017 TM01 Termination of appointment of Alastair Bond Gunning as a director on 6 February 2017
16 Feb 2017 TM02 Termination of appointment of Three Rivers Secretaries Ltd as a secretary on 6 February 2017
16 Feb 2017 AP01 Appointment of Mr Angelo Inno as a director on 6 February 2017
16 Feb 2017 TM02 Termination of appointment of Three Rivers Secretaries Ltd. as a secretary on 6 February 2017
17 Oct 2016 AP04 Appointment of Three Rivers Secretaries Ltd as a secretary on 27 September 2016
04 Oct 2016 AP04 Appointment of Three Rivers Secretaries Ltd. as a secretary on 27 September 2016
20 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
20 Jun 2016 CH02 Director's details changed for Three Rivers Directors Ltd on 18 April 2016
20 Jun 2016 CH01 Director's details changed for Mr Alastair Bond Gunning on 18 April 2016
27 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Apr 2016 AD01 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4 Gransden Business Park Potton Rd Abbotsley Saint Neots PE19 6TY on 13 April 2016
02 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
02 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-02
  • GBP 1