PCI ACRYLONITRILE LTD

Company Documents

DateDescription
01/11/161 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/169 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1628 July 2016 APPLICATION FOR STRIKING-OFF

View Document

26/05/1626 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASPAL KAUR CHAHAL / 21/03/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DUNLOP / 21/03/2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM
WILLOUGHBY ROAD
BRACKNELL
BERKSHIRE
RG12 8FB

View Document

28/09/1528 September 2015 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

04/06/154 June 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY ROSALIND GARMSTON

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
20 ST ALBANS ROAD
REIGATE
SURREY
RH2 9LN

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MRS JASPAL KAUR CHAHAL

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR SIMON DUNLOP

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON GARMSTON

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/03/1230 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRAYMER GARMSTON / 21/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/07/0824 July 2008 DIRECTOR'S PARTICULARS SIMON GARMSTON

View Document

18/06/0818 June 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information