P4C EVENTS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HEDLEY SUTCLIFFE / 15/06/2012

View Document

30/07/1330 July 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ORDER OF COURT - RESTORATION

View Document

11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1216 August 2012 APPLICATION FOR STRIKING-OFF

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES ANDREW NOTTINGHAM / 01/07/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ANDREW NOTTINGHAM / 01/07/2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM
2 THE GRANGE
NEDDERTON VILLAGE
BEDLINGTON
NORTHUMBERLAND
NE22 6BQ

View Document

09/05/119 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/119 May 2011 COMPANY NAME CHANGED P4C.COM LIMITED
CERTIFICATE ISSUED ON 09/05/11

View Document

04/04/114 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HEDLEY SUTCLIFFE / 28/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WILLIAMS / 28/03/2010

View Document

09/04/109 April 2010 Annual return made up to 28 March 2009 with full list of shareholders

View Document

13/10/0913 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 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