EXAKT PRECISION TOOLS LIMITED: Filings
Overview
| Company Name | EXAKT PRECISION TOOLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC201539 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EXAKT PRECISION TOOLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 11 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of Peter Bishop as a director on Oct 17, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Charles Whiteford Young as a director on Nov 18, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF to C/O Wri Associates Limited 175 West George Street Glasgow G2 2LB on May 05, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 12, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 3 pages | AA01 | ||||||||||
Annual return made up to Nov 12, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Macdonalds as a secretary | 1 pages | TM02 | ||||||||||
Cancellation of shares. Statement of capital on Mar 21, 2013
| 5 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * St Stephens House 279 Bath Street Glasgow G2 4JL* on Feb 26, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 12, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Secretary's details changed for Macdonalds on Nov 20, 2012 | 2 pages | CH04 | ||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| 5 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| SH06 | |||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| 5 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| 5 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| 5 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| 5 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| 5 pages | SH06 | ||||||||||
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