Advanced company searchLink opens in new window

PRECIS (1671) LIMITED

Company number 03630783

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)
25 Aug 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2009 363a Return made up to 14/09/08; full list of members
31 Jan 2009 288b Appointment Terminate, Director Brian O'neill Logged Form
19 Jan 2009 288c Director's Change of Particulars / michael o'flynn / 09/01/2009 / HouseName/Number was: , now: rockfield house; Street was: melbourne house, now: kilcrea; Area was: model farm road, now: ovens; Post Code was: irish, now: ; Country was: eire, now: ireland
19 Jan 2009 288c Director's Change of Particulars / michael kelleher / 09/07/2004 /
01 Feb 2008 AA Accounts made up to 31 March 2007
25 Oct 2007 363s Return made up to 14/09/07; no change of members
30 Nov 2006 288a New secretary appointed;new director appointed
30 Nov 2006 288a New secretary appointed;new director appointed
16 Nov 2006 288b Secretary resigned
16 Nov 2006 287 Registered office changed on 16/11/06 from: 94 jermyn street, london, SW17 6JE
05 Oct 2006 363s Return made up to 14/09/06; full list of members
30 May 2006 AA Accounts made up to 31 March 2006
05 May 2006 363s Return made up to 14/09/05; full list of members
26 Jul 2005 AA Accounts made up to 31 March 2005
02 Sep 2004 288a New secretary appointed
06 Aug 2004 288b Director resigned
02 Aug 2004 288b Secretary resigned
28 Jul 2004 288a New director appointed
23 Jul 2004 287 Registered office changed on 23/07/04 from: 12 plumtree court, london, EC4A 4HT
23 Jul 2004 288a New director appointed
23 Jul 2004 288a New director appointed
23 Jul 2004 288b Director resigned
23 Jul 2004 288b Director resigned