PCE SYSTEMS LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/1229 February 2012 APPLICATION FOR STRIKING-OFF

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DARIUS NABAVI / 30/12/2009

View Document

07/03/117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/02/1026 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DARIUS NABAVI / 30/12/2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 2 BUTTERCUP CLOSE WOKINGHAM BERKSHIRE RG40 1QZ

View Document

03/04/093 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: G OFFICE CHANGED 01/11/04 48 MOOR END HOLYPORT MAIDENHEAD BERKSHIRE SL6 2YJ

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: G OFFICE CHANGED 11/11/02 LITTLE STREAMS ABBOTSBROOK ESTATE BOURNE END BUCKS SL8 5QY

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994

View Document

16/03/9416 March 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

01/04/931 April 1993

View Document

01/04/931 April 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: G OFFICE CHANGED 26/03/92 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

24/02/9224 February 1992 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