Precision Diesel Ltd was setup in 1993. Trem, Anita Shirley, Trem, Raymond Ellis are the current directors of this organisation. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TREM, Anita Shirley | 19 January 1993 | 22 March 2013 | 1 |
TREM, Raymond Ellis | 19 January 1993 | 30 June 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 November 2018 | |
LIQ14 - N/A | 22 August 2018 | |
LIQ03 - N/A | 17 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2015 | |
RESOLUTIONS - N/A | 08 September 2014 | |
4.20 - N/A | 08 September 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 September 2014 | |
AD01 - Change of registered office address | 11 August 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 28 March 2013 | |
TM02 - Termination of appointment of secretary | 28 March 2013 | |
TM01 - Termination of appointment of director | 28 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 14 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 24 May 2011 | |
AR01 - Annual Return | 23 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 October 2010 | |
AA - Annual Accounts | 12 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 September 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 03 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 April 2008 | |
363a - Annual Return | 16 October 2007 | |
288b - Notice of resignation of directors or secretaries | 16 October 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363a - Annual Return | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 19 October 2006 | |
AA - Annual Accounts | 27 February 2006 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
AA - Annual Accounts | 23 July 2004 | |
363s - Annual Return | 31 January 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 10 June 2002 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 13 March 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 02 January 2001 | |
363s - Annual Return | 03 February 2000 | |
AA - Annual Accounts | 03 December 1999 | |
363s - Annual Return | 25 January 1999 | |
AA - Annual Accounts | 03 April 1998 | |
363s - Annual Return | 03 March 1998 | |
AA - Annual Accounts | 16 September 1997 | |
287 - Change in situation or address of Registered Office | 16 September 1997 | |
363a - Annual Return | 16 September 1997 | |
AA - Annual Accounts | 06 August 1996 | |
363s - Annual Return | 19 January 1996 | |
AA - Annual Accounts | 02 August 1995 | |
363s - Annual Return | 24 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 13 July 1994 | |
363s - Annual Return | 25 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 April 1993 | |
RESOLUTIONS - N/A | 09 February 1993 | |
RESOLUTIONS - N/A | 09 February 1993 | |
288 - N/A | 09 February 1993 | |
123 - Notice of increase in nominal capital | 09 February 1993 | |
287 - Change in situation or address of Registered Office | 03 February 1993 | |
CERTNM - Change of name certificate | 29 January 1993 | |
NEWINC - New incorporation documents | 15 January 1993 |