PRECISION MONITORING AND CONTROL LIMITED

02350651
SOCOTEC HOUSE BRETBY BUSINESS PARK ASHBY ROAD, BRETBY BURTON-ON-TRENT DE15 0YZ

Documents

Documents
Date Category Description Pages
30 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
30 Jan 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
18 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Feb 2019 resolution Resolution 1 Buy now
18 Feb 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Jan 2019 capital Statement of capital (Section 108) 5 Buy now
17 Jan 2019 insolvency Solvency Statement dated 17/01/19 1 Buy now
17 Jan 2019 resolution Resolution 2 Buy now
19 Sep 2018 accounts Annual Accounts 1 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 accounts Annual Accounts 1 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 1 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
30 May 2015 accounts Annual Accounts 1 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 officers Appointment of director (Mr Andrew Christopher Bolter) 2 Buy now
15 Jan 2015 officers Termination of appointment of director (Nicholas John Walters) 1 Buy now
29 Sep 2014 accounts Annual Accounts 1 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 1 Buy now
27 Sep 2013 officers Termination of appointment of secretary (Nicholas Louden) 2 Buy now
15 Aug 2013 officers Appointment of director (Ian Sparks) 3 Buy now
15 Aug 2013 officers Appointment of director (Mr Nicholas John Walters) 3 Buy now
15 Aug 2013 officers Termination of appointment of director (Alexander Sleeth) 2 Buy now
15 Aug 2013 officers Termination of appointment of director (Nicholas Louden) 2 Buy now
18 Mar 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 officers Termination of appointment of director (David Clay) 1 Buy now
27 Sep 2012 accounts Annual Accounts 1 Buy now
07 Sep 2012 officers Change of particulars for secretary (Nicholas William Louden) 1 Buy now
21 Feb 2012 annual-return Annual Return 7 Buy now
28 Sep 2011 accounts Annual Accounts 14 Buy now
08 Mar 2011 annual-return Annual Return 7 Buy now
25 Oct 2010 officers Appointment of director (Alexander Sleeth) 3 Buy now
15 Oct 2010 officers Termination of appointment of director (Richard Mcbride) 2 Buy now
14 Oct 2010 officers Appointment of director (Mr Nicholas William Louden) 3 Buy now
03 Oct 2010 accounts Annual Accounts 15 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Apr 2010 annual-return Annual Return 6 Buy now
12 Oct 2009 officers Termination of appointment of secretary (Paul Cave) 8 Buy now
12 Oct 2009 officers Appointment of secretary (Nicholas William Louden) 4 Buy now
13 May 2009 accounts Annual Accounts 6 Buy now
27 Apr 2009 annual-return Return made up to 20/02/09; full list of members 6 Buy now
22 Dec 2008 officers Director appointed richard anthony mcbride 3 Buy now
19 Dec 2008 officers Secretary appointed paul cave 2 Buy now
19 Dec 2008 officers Director appointed david william clay 2 Buy now
19 Dec 2008 officers Appointment terminated director martyn ellis 1 Buy now
19 Dec 2008 officers Appointment terminated director james young 1 Buy now
19 Dec 2008 officers Appointment terminated director and secretary kenneth cameron 1 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from 5 wass way durham lane industrial park eaglescliffe stockton on tees TS16 0RG 1 Buy now
19 Dec 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
15 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
15 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
30 Jul 2008 accounts Annual Accounts 7 Buy now
20 Feb 2008 annual-return Return made up to 20/02/08; full list of members 4 Buy now
20 Feb 2008 officers Director's particulars changed 1 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: 5 wass way durham lane industrial park eaglescliffe stockton on tees TS16 0PN 1 Buy now
02 Aug 2007 accounts Annual Accounts 7 Buy now
09 Mar 2007 officers Director's particulars changed 1 Buy now
23 Feb 2007 annual-return Return made up to 22/02/07; full list of members 4 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: wass way durham la industrial park, eaglescli cleveland TS16 0PN 1 Buy now
27 Jul 2006 accounts Annual Accounts 7 Buy now
09 Mar 2006 annual-return Return made up to 22/02/06; full list of members 8 Buy now
20 Sep 2005 accounts Annual Accounts 7 Buy now
29 Mar 2005 annual-return Return made up to 22/02/05; full list of members 8 Buy now
10 Aug 2004 accounts Annual Accounts 7 Buy now
11 Mar 2004 annual-return Return made up to 22/02/04; full list of members 8 Buy now
13 Nov 2003 accounts Annual Accounts 7 Buy now
16 Apr 2003 annual-return Return made up to 22/02/03; full list of members 8 Buy now
24 Oct 2002 accounts Annual Accounts 7 Buy now
27 Mar 2002 annual-return Return made up to 22/02/02; full list of members 8 Buy now
31 Jul 2001 accounts Annual Accounts 7 Buy now
10 Apr 2001 annual-return Return made up to 22/02/01; full list of members 7 Buy now
27 Mar 2001 officers New director appointed 2 Buy now
08 Aug 2000 accounts Annual Accounts 7 Buy now
31 May 2000 mortgage Particulars of mortgage/charge 5 Buy now
22 Mar 2000 annual-return Return made up to 22/02/00; full list of members 7 Buy now
21 Mar 2000 address Registered office changed on 21/03/00 from: fulcrum house woundales place knayton thirsk north yorkshire YO7 4BP 1 Buy now
14 Oct 1999 accounts Annual Accounts 7 Buy now
19 Mar 1999 annual-return Return made up to 22/02/99; no change of members 4 Buy now
02 Feb 1999 accounts Annual Accounts 7 Buy now
19 Jun 1998 auditors Auditors Resignation Company 1 Buy now
10 Mar 1998 annual-return Return made up to 22/02/98; full list of members 6 Buy now
01 Sep 1997 accounts Annual Accounts 6 Buy now
07 Apr 1997 annual-return Return made up to 22/02/97; no change of members 4 Buy now
16 Aug 1996 accounts Annual Accounts 6 Buy now
24 Mar 1996 annual-return Return made up to 22/02/96; full list of members 5 Buy now
06 Sep 1995 accounts Annual Accounts 6 Buy now
13 Mar 1995 annual-return Return made up to 22/02/95; full list of members 6 Buy now
01 Jan 1995 historical Selection Of Mortgage Documents Registered Before January 1995 6 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 24 Buy now
08 Aug 1994 accounts Annual Accounts 6 Buy now
20 Jul 1994 resolution Resolution 1 Buy now
20 Jul 1994 capital Ad 31/03/94--------- £ si 9900@1=9900 £ ic 104/10004 2 Buy now
20 Jul 1994 capital Ad 13/06/94--------- £ si 4@1=4 £ ic 100/104 3 Buy now
20 Jul 1994 resolution Resolution 1 Buy now
20 Jul 1994 capital £ nc 1000/100000 30/03/94 1 Buy now