MOLLER PCI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Mr Marius Pixa as a director on 2024-07-01

View Document

11/07/2411 July 2024 Appointment of Mr Stefan Sasse as a director on 2024-07-01

View Document

10/07/2410 July 2024 Termination of appointment of Detlev Schuette as a director on 2024-07-01

View Document

10/07/2410 July 2024 Termination of appointment of Klaus Kurt Ropke as a director on 2024-07-01

View Document

12/04/2412 April 2024 Termination of appointment of Ralf Pflesser as a secretary on 2020-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

20/05/2120 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 SECRETARY APPOINTED MR SEAN MORRIS

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

23/06/2023 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM SUITE B CONWY HOUSE SWANSEA ENTERPRISE PARK SWANSEA SA7 9LA WALES

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

17/06/1717 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY KLAUS ROPKE

View Document

04/05/174 May 2017 SECRETARY APPOINTED MR RALF PFLESSER

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR DETLEV SCUETTE

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DETLEV SCUETTE / 08/06/2016

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059524180003

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM UNIT 9 LLAN COED COURT COED DARCY LLANDARCY SWANSEA SA10 6FG

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR RALF PFLESSER

View Document

19/10/1519 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059524180002

View Document

30/10/1430 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059524180001

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/09/143 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/143 September 2014 COMPANY NAME CHANGED MOLLER UK LIMITED CERTIFICATE ISSUED ON 03/09/14

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 73-75 HIGH STREET STEVENAGE HERTS SG1 3HR

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR THOMAS HUDSON EVANS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR HUDSON EVANS

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEFAN SASSE

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR RALF PFLESSER

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN SASSE / 02/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS KURT ROPKE / 02/10/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM C/O CARTWRIGHT & CO, 106 HIGH STREET, STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ULF LUCKE

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY APPOINTED KLAUS KURT ROPKE

View Document

19/12/0719 December 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

02/10/062 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company