PC DIMENSIONS LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1319 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/03/134 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM
29 GREEN LANE
ILFORD
ESSEX
IG1 1XG
UNITED KINGDOM

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 375 KATHERINE ROAD LONDON E7 8LT

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZULKERNAIN JAVED RAJA / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

23/10/0623 October 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/06/0616 June 2006 APPLICATION FOR STRIKING-OFF

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED PIONEER TRADERS LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0424 February 2004 Incorporation

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