Based in Lancashire, Precision Pallets & Cases Ltd was registered on 07 January 2013, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEACH, Richard James | 07 January 2013 | - | 1 |
DEAN, John Alun | 07 January 2013 | 12 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEACH, Richard James | 07 January 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 24 September 2019 | |
MR01 - N/A | 16 August 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 28 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 March 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 23 September 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA01 - Change of accounting reference date | 11 February 2014 | |
CH01 - Change of particulars for director | 11 February 2014 | |
CH01 - Change of particulars for director | 11 February 2014 | |
CH03 - Change of particulars for secretary | 11 February 2014 | |
AD01 - Change of registered office address | 17 June 2013 | |
SH01 - Return of Allotment of shares | 30 April 2013 | |
MG01 - Particulars of a mortgage or charge | 24 January 2013 | |
CERTNM - Change of name certificate | 09 January 2013 | |
NEWINC - New incorporation documents | 07 January 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2019 | Outstanding |
N/A |
Debenture | 23 January 2013 | Outstanding |
N/A |