PC CHALLENGE LTD

Company Documents

DateDescription
31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SUFYAN MAWRAJU DEENGABISI / 31/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUFYAN MAWRAJU DEENGABISI / 31/01/2014

View Document

31/01/1431 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1231 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

06/05/116 May 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SUFYAN MAWRAJU DEENGABISI / 06/05/2010

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SUFYAN MAWRAJU DEENGABISI / 06/05/2010

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR SANUBA DIN

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 15A POUND LANE EPSOM SURREY/GREATER LONDON KT19 8RY ENGLAND

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANUBA FATIMA DIN / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUFYAN MAWRAJU DEENGABISI / 31/03/2010

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

17/10/0817 October 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUFYAN DEENGABISI / 16/10/2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM 11 ALEXANDRA STREET LONDON SE14 6HU

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM 15A POUND LANE EPSOM SURREY KT19 8RY ENGLAND

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 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