PRECISION COMMODITIES LIMITED

07517508
THORPE HOUSE 93 HEADLANDS KETTERING NN15 6BL

Documents

Documents
Date Category Description Pages
16 Apr 2019 gazette Gazette Dissolved Compulsory 1 Buy now
29 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 accounts Annual Accounts 5 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Jan 2017 accounts Annual Accounts 6 Buy now
26 Oct 2016 officers Termination of appointment of director (Marcus Antony Reeder) 1 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
10 Aug 2015 accounts Annual Accounts 7 Buy now
08 Jun 2015 officers Termination of appointment of director (Bryan Ivor Rogers) 1 Buy now
30 Mar 2015 officers Termination of appointment of director (Neil Hugh Mcglynn) 2 Buy now
05 Feb 2015 annual-return Annual Return 6 Buy now
16 Jan 2015 accounts Annual Accounts 6 Buy now
24 Nov 2014 officers Change of particulars for director (Mr Marcus Antony Reeder) 2 Buy now
24 Nov 2014 officers Change of particulars for director (Mr Marcus Antony Reeder) 2 Buy now
04 Feb 2014 annual-return Annual Return 6 Buy now
03 Dec 2013 accounts Annual Accounts 5 Buy now
11 Nov 2013 officers Appointment of director (Mr Bryan Ivor Rogers) 5 Buy now
11 Nov 2013 officers Appointment of director (Marcus Reeder) 3 Buy now
11 Nov 2013 officers Appointment of director (Neil Mcglynn) 3 Buy now
05 Feb 2013 annual-return Annual Return 3 Buy now
05 Dec 2012 officers Termination of appointment of director (Marcus Reeder) 1 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Oct 2012 officers Appointment of director (Mr Marcus Antony Reeder) 3 Buy now
26 Jul 2012 officers Termination of appointment of director (John Woodhatch) 1 Buy now
18 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
21 May 2012 officers Termination of appointment of secretary (Charles O'connor) 1 Buy now
09 May 2012 accounts Annual Accounts 2 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2012 officers Appointment of director (Ian Charles Wilson) 3 Buy now
18 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2011 officers Appointment of secretary (Charles O'connor) 2 Buy now
04 Feb 2011 officers Appointment of director (Mr John Anthony Woodhatch) 2 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2011 officers Termination of appointment of director (John Jeremy Arthur Cowdry) 1 Buy now
04 Feb 2011 officers Termination of appointment of secretary (London Law Secretarial Limited) 1 Buy now
04 Feb 2011 incorporation Incorporation Company 34 Buy now