Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Eurac Dudley LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 7, 2014)
  • 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

Financials

HIGH PRECISION MACHINING LIMITED

Details

Company type Private Limited Company, Active
Company Number 01089843
Record last updated Thursday, May 7, 2020 3:09:47 AM UTC
Official Address 16 Mannings Heath Road Poole Dorset Bh124nj Alderney
There are 7 companies registered at this street
Locality Alderney
Region England
Postal Code BH124NJ
Sector Dormant Company

Charts

Visits

EURAC DUDLEY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-122016-12022-42022-122024-72024-82025-22025-301234

Directors

Document Type Publication date Download link
Registry Apr 30, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 30, 2020 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Dec 14, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jul 27, 2015 Annual accounts Annual accounts
Registry Jun 10, 2015 Annual return Annual return
Registry Jun 10, 2015 Change of registered office address Change of registered office address
Registry Jun 12, 2014 Annual return Annual return
Financials Apr 7, 2014 Annual accounts Annual accounts
Registry Jan 6, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 6, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jan 6, 2014 Resignation of one Director Resignation of one Director
Registry Dec 31, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Sep 16, 2013 Annual accounts Annual accounts
Registry Jun 19, 2013 Annual return Annual return
Registry Jan 3, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 28, 2012 Change of name certificate Change of name certificate
Registry Dec 28, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 28, 2012 Company name change Company name change
Registry Jun 26, 2012 Annual return Annual return
Financials Jun 19, 2012 Annual accounts Annual accounts
Registry Oct 21, 2011 Change of particulars for director Change of particulars for director
Registry Oct 3, 2011 Change of accounting reference date Change of accounting reference date
Registry Oct 3, 2011 Resignation of one Director Resignation of one Director
Registry Sep 30, 2011 Resignation of one Metallurgist and one Director (a man) Resignation of one Metallurgist and one Director (a man)
Financials Jul 20, 2011 Annual accounts Annual accounts
Registry Jun 7, 2011 Annual return Annual return
Registry Apr 12, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 12, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 24, 2011 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Sep 14, 2010 Annual accounts Annual accounts
Registry Jun 16, 2010 Annual return Annual return
Registry Jun 15, 2010 Change of particulars for director Change of particulars for director
Registry Jun 15, 2010 Change of particulars for director 1089... Change of particulars for director 1089...
Financials Oct 2, 2009 Annual accounts Annual accounts
Registry Jun 19, 2009 Annual return Annual return
Registry Jun 5, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 29, 2008 Annual accounts Annual accounts
Registry Jun 23, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 16, 2008 Annual return Annual return
Financials Dec 17, 2007 Annual accounts Annual accounts
Registry Jul 13, 2007 Annual return Annual return
Financials Aug 21, 2006 Annual accounts Annual accounts
Registry Jul 5, 2006 Annual return Annual return
Financials Aug 23, 2005 Annual accounts Annual accounts
Registry Jul 10, 2005 Annual return Annual return
Financials Dec 20, 2004 Annual accounts Annual accounts
Registry Jul 5, 2004 Annual return Annual return
Financials Jan 14, 2004 Annual accounts Annual accounts
Registry Nov 13, 2003 Appointment of a director Appointment of a director
Registry Oct 28, 2003 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Aug 19, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 1, 2003 Particulars of a mortgage or charge 1089... Particulars of a mortgage or charge 1089...
Registry Jun 17, 2003 Annual return Annual return
Registry May 16, 2003 Resignation of a director Resignation of a director
Registry Apr 30, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 12, 2003 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 6, 2002 Annual accounts Annual accounts
Registry Jul 14, 2002 Annual return Annual return
Financials Nov 30, 2001 Annual accounts Annual accounts
Registry Jun 25, 2001 Annual return Annual return
Registry May 22, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1089... Declaration of satisfaction in full or in part of a mortgage or charge 1089...
Registry May 22, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 8, 2000 Annual accounts Annual accounts
Registry Jun 28, 2000 Annual return Annual return
Financials Sep 6, 1999 Annual accounts Annual accounts
Registry Jul 5, 1999 Annual return Annual return
Financials Oct 6, 1998 Annual accounts Annual accounts
Registry Jun 17, 1998 Annual return Annual return
Financials Oct 10, 1997 Annual accounts Annual accounts
Registry Jul 8, 1997 Annual return Annual return
Financials Sep 6, 1996 Annual accounts Annual accounts
Registry Jun 14, 1996 Annual return Annual return
Registry Apr 21, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 31, 1996 Resignation of one Technical Quality Director and one Director (a man) Resignation of one Technical Quality Director and one Director (a man)
Financials Jan 11, 1996 Annual accounts Annual accounts
Registry Jun 27, 1995 Annual return Annual return
Financials Jan 29, 1995 Annual accounts Annual accounts
Registry Nov 30, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 2, 1994 Particulars of a mortgage or charge 1089... Particulars of a mortgage or charge 1089...
Registry Jun 29, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 13, 1994 Director's particulars changed Director's particulars changed
Registry Jun 13, 1994 Annual return Annual return
Registry May 4, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 1, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 4, 1994 Annual accounts Annual accounts
Registry Feb 2, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 10, 1994 Three appointments: 3 men Three appointments: 3 men
Registry Oct 31, 1993 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Oct 31, 1993 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 27, 1993 Director's particulars changed Director's particulars changed
Registry Jun 27, 1993 Annual return Annual return
Financials Feb 3, 1993 Annual accounts Annual accounts
Registry Jul 27, 1992 Annual return Annual return
Registry Jun 9, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 7, 1992 Three appointments: 3 men Three appointments: 3 men
Registry May 11, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 26, 1992 Director resigned, new director appointed 1089... Director resigned, new director appointed 1089...
Registry Apr 22, 1992 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)