Pro-Tech Precision LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2019)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-06-30 Trade Debtors £286,764 -52.79% Employees £22 0% Total assets £468,863 -15.20%
ACE SHEET METAL WORKS LIMITED
Company type Private Limited Company , Liquidation Company Number 00647721 Record last updated Friday, September 9, 2016 8:05:24 PM UTC Official Address 125 High Street Odiham There are 265 companies registered at this street
Postal Code RG291LA Sector Manufacture of metal structures and parts of structures
Visits Document Type Publication date Download link Registry Apr 6, 2016 Two appointments: 2 men Financials Mar 11, 2014 Annual accounts Registry Aug 13, 2013 Annual return Registry Aug 1, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 30, 2013 Particulars of a mortgage or charge Financials Mar 6, 2013 Annual accounts Registry Aug 9, 2012 Annual return Financials Jan 11, 2012 Annual accounts Registry Aug 8, 2011 Annual return Registry Aug 8, 2011 Change of particulars for director Registry Aug 8, 2011 Change of particulars for director 6477... Registry Aug 8, 2011 Change of particulars for secretary Registry Aug 8, 2011 Change of registered office address Registry Jul 19, 2011 Resignation of one Director Registry Jul 14, 2011 Return of purchase of own shares Registry Jul 5, 2011 Notice of cancellation of shares Registry Jun 28, 2011 Resignation of one Company Director and one Director (a man) Registry Jun 27, 2011 Authority- purchase shares other than from capital Financials Jan 27, 2011 Annual accounts Registry Aug 11, 2010 Annual return Registry Aug 11, 2010 Change of particulars for director Registry Aug 11, 2010 Change of particulars for director 6477... Registry Aug 11, 2010 Change of particulars for director Registry Aug 11, 2010 Change of particulars for secretary Registry Jul 12, 2010 Return of allotment of shares Financials Oct 30, 2009 Annual accounts Registry Aug 18, 2009 Annual return Financials Jan 19, 2009 Annual accounts Registry Sep 8, 2008 Annual return Financials Dec 5, 2007 Annual accounts Registry Aug 13, 2007 Annual return Financials Jan 15, 2007 Annual accounts Registry Dec 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 7, 2006 Annual return Registry Sep 6, 2006 Change in situation or address of registered office Registry Sep 6, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Sep 6, 2006 Register of members Registry May 25, 2006 Particulars of a mortgage or charge Financials Feb 6, 2006 Annual accounts Registry Sep 13, 2005 Annual return Registry May 24, 2005 Appointment of a director Registry May 1, 2005 Appointment of a man as Engineer and Director Registry Sep 1, 2004 Annual return Financials Aug 26, 2004 Annual accounts Financials Apr 29, 2004 Annual accounts 6477... Registry Apr 15, 2004 Annual return Registry Apr 8, 2004 Resignation of a director Registry Mar 31, 2004 Resignation of one Company Director and one Director (a man) Financials Apr 30, 2003 Annual accounts Registry Mar 18, 2003 Resignation of a director Registry Feb 10, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 10, 2003 Varying share rights and names Registry Jan 29, 2003 Resignation of one Engineer and one Director (a man) Registry Oct 9, 2002 Change in situation or address of registered office Registry Oct 9, 2002 Annual return Registry Aug 27, 2002 Change of accounting reference date Financials Feb 22, 2002 Annual accounts Registry Oct 9, 2001 Annual return Registry Jun 15, 2001 Particulars of a mortgage or charge Registry Jun 11, 2001 Company name change Registry Jun 11, 2001 Change of name certificate Registry Jun 7, 2001 Resignation of a secretary Registry Jun 7, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 7, 2001 Appointment of a director Registry Jun 7, 2001 Appointment of a director 6477... Registry Jun 7, 2001 Appointment of a director Registry Jun 7, 2001 Resignation of a secretary Registry May 29, 2001 Three appointments: 3 men Registry May 29, 2001 Resignation of one Secretary (a woman) Registry Feb 27, 2001 Annual return Financials Nov 29, 2000 Annual accounts Registry Oct 12, 2000 Particulars of a mortgage or charge Financials Oct 29, 1999 Annual accounts Registry Oct 29, 1999 Resignation of a director Registry Sep 8, 1999 Annual return Registry Jan 31, 1999 Resignation of one Engineer and one Director (a man) Financials Oct 2, 1998 Annual accounts Registry Sep 29, 1998 Annual return Registry Jan 5, 1998 Change in situation or address of registered office Financials Oct 9, 1997 Annual accounts Registry Sep 10, 1997 Annual return Financials Jun 4, 1997 Annual accounts Registry Apr 18, 1997 Notice of change of directors or secretaries or in their particulars Registry Sep 2, 1996 Annual return Registry Jul 1, 1996 Director resigned, new director appointed Registry Jun 12, 1996 Appointment of a man as Director and Engineer Financials Dec 4, 1995 Annual accounts Registry Nov 16, 1995 Change in situation or address of registered office Registry Nov 16, 1995 Annual return Registry Mar 28, 1995 Director resigned, new director appointed Registry Mar 28, 1995 Director resigned, new director appointed 6477... Registry Mar 28, 1995 Director resigned, new director appointed Registry Mar 28, 1995 Director resigned, new director appointed 6477... Registry Mar 15, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 15, 1995 £ nc 25000/6000000 Registry Mar 15, 1995 Notice of increase in nominal capital Registry Mar 15, 1995 Auth. allotment of shares and debentures Registry Mar 13, 1995 Resignation of 2 people: 2 women Financials Nov 30, 1994 Annual accounts Registry Aug 23, 1994 Registered office changed