PC DIMENSIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
14/01/1414 January 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/10/131 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/09/1319 September 2013 | APPLICATION FOR STRIKING-OFF |
04/03/134 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/12/124 December 2012 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 29 GREEN LANE ILFORD ESSEX IG1 1XG UNITED KINGDOM |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
24/02/1224 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/05/1113 May 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/09/1028 September 2010 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 375 KATHERINE ROAD LONDON E7 8LT |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZULKERNAIN JAVED RAJA / 01/10/2009 |
22/04/1022 April 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | STRIKE-OFF ACTION DISCONTINUED |
23/10/0623 October 2006 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
20/09/0620 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/09/0620 September 2006 | SECRETARY'S PARTICULARS CHANGED |
11/09/0611 September 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/06/0616 June 2006 | APPLICATION FOR STRIKING-OFF |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | COMPANY NAME CHANGED PIONEER TRADERS LIMITED CERTIFICATE ISSUED ON 20/09/04 |
03/09/043 September 2004 | SECRETARY RESIGNED |
03/09/043 September 2004 | NEW DIRECTOR APPOINTED |
03/09/043 September 2004 | DIRECTOR RESIGNED |
03/09/043 September 2004 | NEW SECRETARY APPOINTED |
24/02/0424 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/02/0424 February 2004 | Incorporation |
More Company Information
Recently Viewed
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