- Company Overview for PRECIS (1730) LIMITED (03729116)
- Filing history for PRECIS (1730) LIMITED (03729116)
- People for PRECIS (1730) LIMITED (03729116)
- Charges for PRECIS (1730) LIMITED (03729116)
- More for PRECIS (1730) LIMITED (03729116)
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) |
---|---|---|---|
12 Apr 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Feb 2002 | 288a | New director appointed | |
26 Feb 2002 | 395 | Particulars of mortgage/charge | |
20 Jul 2001 | 363a | Return made up to 09/03/01; full list of members | |
03 Jul 2001 | 288a | New secretary appointed | |
02 Jul 2001 | 288b | Director resigned | |
02 Jul 2001 | 287 | Registered office changed on 02/07/01 from: level 1 exchange house primrose street london EC2A 2HS | |
05 Jan 2001 | AA | Accounts made up to 31 March 2000 | |
25 Jul 2000 | 288b | Secretary resigned | |
21 Jul 2000 | 395 | Particulars of mortgage/charge | |
20 Jul 2000 | 395 | Particulars of mortgage/charge | |
13 Apr 2000 | 363s | Return made up to 09/03/00; full list of members | |
05 Mar 2000 | 288b | Director resigned | |
05 Mar 2000 | 288b | Director resigned | |
24 Dec 1999 | MEM/ARTS | Memorandum and Articles of Association | |
24 Dec 1999 | RESOLUTIONS |
Resolutions
|
|
23 Dec 1999 | 288a | New director appointed | |
23 Dec 1999 | 288b | Director resigned | |
23 Dec 1999 | 288a | New director appointed | |
20 Dec 1999 | 395 | Particulars of mortgage/charge | |
11 Dec 1999 | 395 | Particulars of mortgage/charge | |
08 Dec 1999 | 288a | New director appointed | |
14 Sep 1999 | 288b | Director resigned | |
14 Sep 1999 | 288a | New director appointed | |
05 May 1999 | 288a | New secretary appointed |