PCL ENGINEERING LIMITED

Company Documents

DateDescription
10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/08/114 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STOUTE / 24/06/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA INSLEY / 24/06/2008

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM:
UNIT 20 WATERFRONT BUSINESS PARK
STATION APPROACH
FLEET
HAMPSHIRE GU51 3QT

View Document

06/07/076 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96 FROM:
UNIT 6,STATION APPROACH IND.EST.
FLEET
HAMPSHIRE
GU13 8QY

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9414 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/07/9314 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

02/07/932 July 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9223 October 1992 EXEMPTION FROM APPOINTING AUDITORS 01/07/91

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM:
C/O LINDEYER FRANCIS FERGUSON
129-131 HIGH STREET
TONBRIDGE
KENT TN9 1DH

View Document

24/07/9124 July 1991 ALTER MEM AND ARTS 28/06/91

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 COMPANY NAME CHANGED
SPEED 1669 LIMITED
CERTIFICATE ISSUED ON 16/07/91

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

24/06/9124 June 1991 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