PRECISE CLEANING SERVICES LIMITED

SC251034
UNIT 3D ORBITAL COURT EAST KILBRIDE GLASGOW G74 5PH

Documents

Documents
Date Category Description Pages
08 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jul 2019 officers Termination of appointment of director (John Critchell) 1 Buy now
16 May 2019 officers Appointment of director (Miss Baldip Kaur Brreach) 2 Buy now
29 Apr 2019 officers Termination of appointment of director (Jonathan King) 1 Buy now
11 Oct 2018 accounts Annual Accounts 2 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 2 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 officers Termination of appointment of secretary (Jacqueline Kingsnorth) 1 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2016 accounts Annual Accounts 6 Buy now
25 Sep 2015 annual-return Annual Return 5 Buy now
23 Feb 2015 accounts Annual Accounts 6 Buy now
05 Aug 2014 annual-return Annual Return 5 Buy now
05 Aug 2014 officers Change of particulars for director (Mr John Critchell) 2 Buy now
05 Aug 2014 officers Change of particulars for secretary (Jacqueline Kingsnorth) 1 Buy now
26 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2014 accounts Annual Accounts 10 Buy now
20 Jun 2013 annual-return Annual Return 5 Buy now
04 Mar 2013 accounts Annual Accounts 10 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
02 Mar 2012 accounts Annual Accounts 13 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
18 Mar 2011 accounts Annual Accounts 21 Buy now
25 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 Sep 2010 accounts Annual Accounts 6 Buy now
06 Sep 2010 officers Appointment of director (Jonathan King) 3 Buy now
17 Aug 2010 officers Termination of appointment of secretary (Stewart Yardley) 2 Buy now
17 Aug 2010 officers Termination of appointment of director (Stewart Yardley) 2 Buy now
17 Aug 2010 officers Termination of appointment of director (James Duncan) 2 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
06 Aug 2010 officers Appointment of director (John Critchell) 3 Buy now
06 Aug 2010 officers Appointment of secretary (Jacqueline Kingsnorth) 3 Buy now
06 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Aug 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 5 3 Buy now
05 Aug 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
05 Aug 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 3 3 Buy now
11 Feb 2010 accounts Annual Accounts 6 Buy now
07 Jul 2009 annual-return Return made up to 12/06/09; full list of members 4 Buy now
26 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
30 Mar 2009 accounts Annual Accounts 7 Buy now
21 Jul 2008 annual-return Return made up to 12/06/08; full list of members 4 Buy now
14 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
14 Nov 2007 accounts Annual Accounts 7 Buy now
16 Jul 2007 annual-return Return made up to 12/06/07; no change of members 7 Buy now
06 Jan 2007 accounts Annual Accounts 7 Buy now
30 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
24 Jul 2006 annual-return Return made up to 12/06/06; full list of members 7 Buy now
19 Apr 2006 mortgage Partic of mort/charge ***** 3 Buy now
07 Dec 2005 mortgage Partic of mort/charge ***** 3 Buy now
06 Oct 2005 accounts Annual Accounts 7 Buy now
28 Jul 2005 capital Ad 20/06/05--------- £ si 39900@1=39900 £ ic 100/40000 2 Buy now
28 Jul 2005 resolution Resolution 1 Buy now
28 Jul 2005 capital £ nc 100/50000 20/06/05 1 Buy now
22 Jun 2005 annual-return Return made up to 12/06/05; full list of members 3 Buy now
02 Jun 2005 address Registered office changed on 02/06/05 from: 84 glasgow road cambuslang glasgow lanarkshire G72 7BT 1 Buy now
12 Apr 2005 accounts Annual Accounts 6 Buy now
08 Sep 2004 annual-return Return made up to 12/06/04; full list of members 7 Buy now
24 Jun 2003 capital Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Jun 2003 officers Secretary resigned 1 Buy now
24 Jun 2003 officers Director resigned 1 Buy now
24 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
24 Jun 2003 resolution Resolution 1 Buy now
12 Jun 2003 incorporation Incorporation Company 16 Buy now