AVIC-PCI LTD

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

15/07/2015 July 2020 APPLICATION FOR STRIKING-OFF

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 SECOND FILING WITH MUD 05/06/15 FOR FORM AR01

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM, AMELIA HOUSE CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CALLISTER

View Document

20/06/1420 June 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

13/01/1413 January 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NIVEN

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR YUCHENG LOU

View Document

25/06/1325 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1325 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1325 June 2013 24/06/13 STATEMENT OF CAPITAL GBP 50

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR PETER EDWARD CALLISTER

View Document

13/06/1313 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 50

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information