Advanced company searchLink opens in new window

PRECIS (2177) LIMITED

Company number 04362316

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2009 363a Return made up to 26/02/09; full list of members
03 Jul 2009 288b Appointment Terminate, Director And Secretary Brain O'neill Logged Form
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2008 363a Return made up to 26/02/08; full list of members
31 Dec 2008 288c Director's Change of Particulars / michael o'flynn / 01/09/2006 / HouseName/Number was: , now: rockfield house; Street was: melbourne house, now: kilcrea; Area was: model farm road, now: ovens; Country was: eire, now: ireland
01 Feb 2008 AA Accounts made up to 31 March 2007
30 May 2007 363s Return made up to 29/01/07; full list of members
30 Nov 2006 288a New secretary appointed;new director appointed
16 Nov 2006 288a 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
21 Aug 2006 363s Return made up to 29/01/06; full list of members
20 Jul 2006 AA Accounts made up to 31 March 2006
26 Jul 2005 AA Accounts made up to 31 March 2005
26 Jul 2005 363s Return made up to 29/01/05; full list of members
03 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 secretary appointed
23 Jul 2004 288a New director appointed
23 Jul 2004 288a New director appointed
23 Jul 2004 288b Director resigned