Parry Precision Toolmakers Ltd was founded on 21 December 1999 with its registered office in Nottinghamshire, it has a status of "Dissolved". Parry Precision Toolmakers Ltd has 3 directors listed as Parry, Zoe Kate Deborah, Parry, Melvyn, Cooke, Deborah Jane.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARRY, Melvyn | 19 July 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARRY, Zoe Kate Deborah | 08 November 2000 | - | 1 |
COOKE, Deborah Jane | 19 July 2000 | 25 October 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 May 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 March 2019 | |
DS01 - Striking off application by a company | 20 February 2019 | |
AA - Annual Accounts | 15 November 2018 | |
AA01 - Change of accounting reference date | 31 August 2018 | |
AA - Annual Accounts | 12 March 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 07 March 2017 | |
CS01 - N/A | 11 January 2017 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 21 October 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 20 November 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 22 December 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 07 June 2007 | |
AA - Annual Accounts | 24 April 2006 | |
363s - Annual Return | 06 January 2006 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 22 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2003 | |
RESOLUTIONS - N/A | 19 August 2003 | |
RESOLUTIONS - N/A | 19 August 2003 | |
MEM/ARTS - N/A | 19 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2003 | |
287 - Change in situation or address of Registered Office | 29 July 2003 | |
363s - Annual Return | 08 February 2003 | |
AA - Annual Accounts | 19 September 2002 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 18 December 2001 | |
287 - Change in situation or address of Registered Office | 11 September 2001 | |
AA - Annual Accounts | 22 May 2001 | |
363s - Annual Return | 19 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 November 2000 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
225 - Change of Accounting Reference Date | 13 November 2000 | |
395 - Particulars of a mortgage or charge | 11 August 2000 | |
CERTNM - Change of name certificate | 28 July 2000 | |
287 - Change in situation or address of Registered Office | 26 July 2000 | |
288a - Notice of appointment of directors or secretaries | 26 July 2000 | |
288a - Notice of appointment of directors or secretaries | 26 July 2000 | |
288b - Notice of resignation of directors or secretaries | 21 July 2000 | |
288b - Notice of resignation of directors or secretaries | 21 July 2000 | |
NEWINC - New incorporation documents | 21 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 August 2000 | Outstanding |
N/A |