PRECIS (2175) LIMITED

04362077
9 CLIFFORD STREET LONDON W1S 2FT

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
02 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
26 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jan 2016 accounts Annual Accounts 5 Buy now
19 Dec 2015 officers Appointment of director (Michael Joseph Oflynn) 3 Buy now
19 Dec 2015 officers Appointment of director (John Oliver Nesbitt) 3 Buy now
19 Dec 2015 officers Termination of appointment of director (Gordon Robert Mckie) 2 Buy now
19 Dec 2015 officers Termination of appointment of director (James Robert Lock) 2 Buy now
19 Dec 2015 officers Termination of appointment of director (Simon David Austin Davies) 2 Buy now
30 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 May 2015 officers Appointment of director (Mr. Gordon Robert Mckie) 2 Buy now
08 May 2015 officers Termination of appointment of director (Michael Joseph O'flynn) 1 Buy now
08 May 2015 officers Appointment of director (Mr Simon David Austin Davies) 2 Buy now
08 May 2015 officers Termination of appointment of director (Michael Kelleher) 1 Buy now
08 May 2015 officers Termination of appointment of director (John Oliver Nesbitt) 1 Buy now
07 May 2015 officers Appointment of director (Mr. James Robert Lock) 2 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
04 Dec 2014 officers Termination of appointment of director (Thomas Anthony Barry) 1 Buy now
04 Dec 2014 officers Termination of appointment of secretary (Thomas Anthony Barry) 1 Buy now
23 Oct 2014 accounts Annual Accounts 4 Buy now
09 Sep 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
15 Aug 2014 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
06 May 2014 annual-return Annual Return 7 Buy now
01 May 2013 accounts Annual Accounts 4 Buy now
19 Apr 2013 annual-return Annual Return 7 Buy now
16 Mar 2013 mortgage Particulars of a mortgage or charge 20 Buy now
09 May 2012 accounts Annual Accounts 4 Buy now
13 Apr 2012 annual-return Annual Return 7 Buy now
13 Apr 2012 officers Change of particulars for director (Michael Joseph O'flynn) 2 Buy now
13 Apr 2012 officers Change of particulars for director (Michael Kelleher) 2 Buy now
03 May 2011 accounts Annual Accounts 4 Buy now
18 Apr 2011 annual-return Annual Return 16 Buy now
17 Nov 2010 accounts Annual Accounts 4 Buy now
26 Jul 2010 accounts Annual Accounts 5 Buy now
11 May 2010 gazette Gazette Notice Compulsary 1 Buy now
08 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2010 annual-return Annual Return 16 Buy now
03 Jul 2009 annual-return Return made up to 09/04/09; full list of members 7 Buy now
23 Feb 2009 accounts Annual Accounts 5 Buy now
03 Dec 2008 officers Director's change of particulars / michael kelleher / 28/08/2008 1 Buy now
03 Dec 2008 officers Appointment terminated director brian o neil 1 Buy now
05 Nov 2008 annual-return Return made up to 09/04/08; full list of members 6 Buy now
05 Nov 2008 officers Director's change of particulars / michael o'flynn / 01/09/2006 1 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
30 Jul 2007 annual-return Return made up to 09/04/07; full list of members 8 Buy now
30 Nov 2006 officers New secretary appointed;new director appointed 1 Buy now
16 Nov 2006 officers New director appointed 1 Buy now
16 Nov 2006 officers Secretary resigned 1 Buy now
16 Nov 2006 address Registered office changed on 16/11/06 from: 94 jermyn street london SW17 6JE 1 Buy now
30 May 2006 accounts Annual Accounts 5 Buy now
05 May 2006 annual-return Return made up to 09/04/06; full list of members 7 Buy now
26 Jul 2005 accounts Annual Accounts 5 Buy now
24 Jun 2005 annual-return Return made up to 09/04/05; full list of members 7 Buy now
07 Dec 2004 mortgage Declaration of mortgage charge released/ceased 1 Buy now
07 Dec 2004 mortgage Declaration of mortgage charge released/ceased 1 Buy now
06 Aug 2004 officers Director resigned 1 Buy now
03 Aug 2004 officers Secretary resigned 1 Buy now
28 Jul 2004 officers New director appointed 5 Buy now
26 Jul 2004 mortgage Particulars of mortgage/charge 9 Buy now
26 Jul 2004 annual-return Return made up to 09/04/04; full list of members 6 Buy now
23 Jul 2004 address Registered office changed on 23/07/04 from: 12 plumtree court london EC4A 4HT 1 Buy now
23 Jul 2004 officers New secretary appointed 2 Buy now
23 Jul 2004 officers New director appointed 5 Buy now
23 Jul 2004 officers New director appointed 4 Buy now
23 Jul 2004 officers Director resigned 1 Buy now
23 Jul 2004 officers Director resigned 1 Buy now
23 Jul 2004 officers Director resigned 1 Buy now
13 Jul 2004 accounts Annual Accounts 4 Buy now
06 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
06 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Oct 2003 officers Director's particulars changed 1 Buy now
06 Aug 2003 accounts Annual Accounts 4 Buy now
30 Apr 2003 annual-return Return made up to 09/04/03; full list of members 6 Buy now
05 Feb 2003 annual-return Return made up to 28/01/03; full list of members 6 Buy now
04 Feb 2003 officers Secretary's particulars changed 1 Buy now
04 Feb 2003 address Registered office changed on 04/02/03 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE 1 Buy now
20 Aug 2002 accounts Accounting reference date extended from 31/01/03 to 31/03/03 1 Buy now
08 Aug 2002 officers New director appointed 5 Buy now
08 Aug 2002 officers New director appointed 4 Buy now
08 Aug 2002 officers New director appointed 3 Buy now
06 Aug 2002 officers Director resigned 1 Buy now
06 Aug 2002 officers Director resigned 1 Buy now
06 Aug 2002 officers Secretary resigned 1 Buy now
06 Aug 2002 officers Director resigned 1 Buy now
06 Aug 2002 officers New secretary appointed 2 Buy now
06 Aug 2002 officers New director appointed 10 Buy now
06 Aug 2002 officers New director appointed 2 Buy now
06 Aug 2002 address Registered office changed on 06/08/02 from: the potteries pottery lane east whittington moor chesterfield derbyshire S41 9BH 1 Buy now
18 Jul 2002 mortgage Particulars of mortgage/charge 8 Buy now
09 Jul 2002 mortgage Particulars of mortgage/charge 14 Buy now
12 Apr 2002 mortgage Particulars of mortgage/charge 16 Buy now
26 Mar 2002 officers New director appointed 7 Buy now
26 Mar 2002 officers New secretary appointed;new director appointed 7 Buy now
26 Mar 2002 address Registered office changed on 26/03/02 from: level 1 exchange house primrose street london EC2A 2HS 1 Buy now
26 Mar 2002 officers Secretary resigned 1 Buy now
26 Mar 2002 officers Director resigned 1 Buy now