PRECISION MIDSTREAM LIMITED: Filings
Overview
Company Name | PRECISION MIDSTREAM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09239805 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PRECISION MIDSTREAM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Statement of capital on Mar 29, 2016
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 19 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Termination of appointment of Richard John Piper as a director on Dec 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Holt as a director on Dec 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony Fabian Legge as a director on Dec 15, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert Holt as a director on Apr 01, 2015 | AP01 | |||||||||||
Appointment of Mr Richard John Piper as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Liam O'donoghue as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from 201 Temple Chambers 3 - 7 Temple Avenue London EC4Y 0DT England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on Feb 09, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from Ten Dominion Street London EC2M 2EE to 201 Temple Chambers 3 - 7 Temple Avenue London EC4Y 0DT on Jan 26, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Liam John O'donoghue as a secretary on Jan 20, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hexagon Tds Limited as a secretary on Jan 20, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen Charles Bourne as a director on Dec 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eckard Global Energy Llc as a director on Nov 19, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Antony Fabian Legge as a director on Nov 18, 2014 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0