Advanced company searchLink opens in new window

PRECISION LASER PROCESSING LIMITED

Company number 02918148

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)
20 Feb 1997 AA Full accounts made up to 31 May 1996
31 May 1996 363s Return made up to 12/04/96; no change of members
01 May 1996 CERTNM Company name changed the laser job shop LIMITED\certificate issued on 02/05/96
18 Feb 1996 AA Full accounts made up to 31 May 1995
02 May 1995 363s Return made up to 12/04/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
31 May 1994 88(2)R Ad 20/05/94--------- £ si 998@1=998 £ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 20/05/94--------- £ si 998@1=998 £ ic 2/1000
31 May 1994 224 Accounting reference date notified as 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/05
31 May 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 May 1994 287 Registered office changed on 17/05/94 from: 16 arches business centre mill road rugby CV21 1QW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/05/94 from: 16 arches business centre mill road rugby CV21 1QW
17 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
17 May 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
12 May 1994 287 Registered office changed on 12/05/94 from: 120 east road london N1 6AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/05/94 from: 120 east road london N1 6AA
27 Apr 1994 CERTNM Company name changed oldgrind LIMITED\certificate issued on 28/04/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed oldgrind LIMITED\certificate issued on 28/04/94
12 Apr 1994 NEWINC Incorporation