About

Registered Number: 03746055
Date of Incorporation: 06/04/1999 (25 years and 1 month ago)
Company Status: Liquidation
Registered Address: 2nd Floor 14 Castle Street, Liverpool, L2 0NE

 

Founded in 1999, Insi Precision Ltd have registered office in Liverpool, it's status at Companies House is "Liquidation". The companies directors are listed as Roberts, Ieuan Wyn, Roberts, Shan Holland, Bayley, Richard Aaron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Ieuan Wyn 06 April 1999 - 1
ROBERTS, Shan Holland 06 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BAYLEY, Richard Aaron 15 April 2001 24 September 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
LIQ03 - N/A 19 December 2019
LIQ03 - N/A 19 January 2019
LIQ03 - N/A 16 January 2018
AD01 - Change of registered office address 06 December 2016
RESOLUTIONS - N/A 05 December 2016
4.20 - N/A 05 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2016
AA - Annual Accounts 21 November 2016
AD01 - Change of registered office address 21 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 23 June 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 07 April 2014
AA01 - Change of accounting reference date 18 December 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 12 May 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 22 August 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 24 January 2005
AA - Annual Accounts 03 April 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 17 January 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 02 April 2002
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
AA - Annual Accounts 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
225 - Change of Accounting Reference Date 09 April 2001
395 - Particulars of a mortgage or charge 12 August 2000
287 - Change in situation or address of Registered Office 24 May 2000
363s - Annual Return 22 May 2000
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.