P C P INTERIORS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

22/09/1122 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007929,00009614

View Document

22/09/1122 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/09/1122 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 11-12 CORNWALLIS ROAD WEST BROMWICH WEST MIDLANDS B70 9BY

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE KAREN WILLIS / 15/12/2010

View Document

10/02/1110 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WILLIS / 15/12/2010

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WILLIS / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

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

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0724 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: G OFFICE CHANGED 16/02/07 11-12 CORNWALLS ROAD WEST BROMWICH WEST MIDLANDS B70 9BY

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: G OFFICE CHANGED 21/04/05 FAIRFORD, 10 TUDOR HILL SUTTON COLDFIELD WEST MIDLANDS B73 6BB

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 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