PCL GLOBAL LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-03-03

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-03

View Document

25/05/2325 May 2023 Registered office address changed from Opus Restructuring Llp, St Brandons House 29 Great George Street Bristol BS1 5QT to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-05-25

View Document

15/05/2315 May 2023 Liquidators' statement of receipts and payments to 2023-03-03

View Document

10/12/2110 December 2021 Director's details changed for Mr Hadley Chilton on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-11-24

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR BRIJENDER PAL SINGH

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 605 WASHINGTON BUILDING DEALS GATEWAY LONDON SE13 7SE ENGLAND

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 34A STRATFORD ROAD WOLVERTON MILTON KEYNES MK12 5LW ENGLAND

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 ARTICLES OF ASSOCIATION

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 COMPANY RESTORED ON 25/07/2018

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

21/11/1721 November 2017 STRUCK OFF AND DISSOLVED

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

11/04/1711 April 2017 Compulsory strike-off action has been discontinued

View Document

11/04/1711 April 2017 DISS40 (DISS40(SOAD))

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

14/02/1714 February 2017 First Gazette notice for compulsory strike-off

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 COMPANY NAME CHANGED PCL FOODS LIMITED CERTIFICATE ISSUED ON 03/02/16

View Document

30/09/1530 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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