PCI NETWORKS LIMITED

Company Documents

DateDescription
24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
AXHOLME HOUSE NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 4NB

View Document

23/07/1423 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/07/1423 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/07/1414 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

11/07/1411 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 CURRSHO FROM 30/09/2011 TO 31/08/2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 PREVEXT FROM 31/08/2010 TO 30/09/2010

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN SEAN DESMOND / 01/10/2009

View Document

07/10/107 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 PREVSHO FROM 30/09/2010 TO 31/08/2010

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES LIMITED

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR DAMIEN DESMOND

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR ADAM DESMOND

View Document

18/09/0918 September 2009 SECRETARY APPOINTED AXHOLME SECRETARIES LIMITED

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR ADAM MILES DESMOND

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR EILEEN WEBSTER

View Document

11/09/0911 September 2009 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