PC DISPOSALS LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/06/1028 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

10/11/0910 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008077,00008910

View Document

10/11/0910 November 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/11/0910 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM FIVEWAYS 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM PCD HOUSE BESSEMER PARK BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HJ

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY THOMAS DALES

View Document

27/04/0927 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: UNIT 1 BROOKSIDE COLNE WAY INDUSTRIAL ESTATE WATFORD HERTFORDSHIRE WD24 7QJ

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/088 October 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR RESIGNED IAN GOBEY

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/065 January 2006 INC ISSUED CAP 09/12/05

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 8 FAIRCROSS WAY ST ALBANS HERTFORDSHIRE AL1 4SD

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 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