P C INTERWORKS LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/07/1431 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/07/132 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2013

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM UNIT ONE PROSPECT WAY KNYPERSLEY STOKE ON TRENT STAFFORDSHIRE ST8 7PL

View Document

10/05/1210 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/05/1210 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/05/1210 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008950,00009446

View Document

08/11/118 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/05/113 May 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

28/09/1028 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET JONES

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET JONES

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JONES / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANK JONES / 20/11/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS; AMEND

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS; AMEND

View Document

21/10/0521 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: G OFFICE CHANGED 10/03/05 WESTFIELDS HOUSE WEST AVENUE KIDSGROVE STOKE ON TRENT ST7 1TL

View Document

07/10/047 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: G OFFICE CHANGED 30/12/96 FOXLAND ROAD GATLEY CHEADLE CHESHIRE SK8 4QB

View Document

23/10/9623 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 REGISTERED OFFICE CHANGED ON 29/09/95 FROM: G OFFICE CHANGED 29/09/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

29/09/9529 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 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