PCI ACRYLONITRILE LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
01/11/161 November 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
09/08/169 August 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/07/1628 July 2016 | APPLICATION FOR STRIKING-OFF |
26/05/1626 May 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JASPAL KAUR CHAHAL / 21/03/2016 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DUNLOP / 21/03/2016 |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM WILLOUGHBY ROAD BRACKNELL BERKSHIRE RG12 8FB |
28/09/1528 September 2015 | CURREXT FROM 30/04/2015 TO 31/10/2015 |
04/06/154 June 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
22/09/1422 September 2014 | APPOINTMENT TERMINATED, SECRETARY ROSALIND GARMSTON |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 20 ST ALBANS ROAD REIGATE SURREY RH2 9LN |
22/09/1422 September 2014 | DIRECTOR APPOINTED MRS JASPAL KAUR CHAHAL |
22/09/1422 September 2014 | DIRECTOR APPOINTED MR SIMON DUNLOP |
22/09/1422 September 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON GARMSTON |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/04/1416 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/05/1329 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/03/1230 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/04/115 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/03/1026 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRAYMER GARMSTON / 21/03/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
24/07/0824 July 2008 | DIRECTOR'S PARTICULARS SIMON GARMSTON |
18/06/0818 June 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
25/03/0425 March 2004 | NEW DIRECTOR APPOINTED |
22/03/0422 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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