P.C.S. POWDERS LIMITED

Company Documents

DateDescription
13/05/0913 May 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/02/0913 February 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

13/02/0913 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2009:LIQ. CASE NO.1

View Document

27/12/0827 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2008:LIQ. CASE NO.1

View Document

14/07/0814 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2008:LIQ. CASE NO.1

View Document

03/01/083 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

20/09/0720 September 2007 RESULT OF MEETING OF CREDITORS

View Document

31/08/0731 August 2007 RESULT OF MEETING OF CREDITORS

View Document

01/08/071 August 2007 STATEMENT OF PROPOSALS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: G OFFICE CHANGED 20/06/07 UNIT 3 WATERLOO INDUSTRIAL ESTAT FLANDERS ROAD HEDGE END SOUTHAMPTON SO30 2QT

View Document

18/06/0718 June 2007 APPOINTMENT OF ADMINISTRATOR

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/08/069 August 2006 � NC 250000/500000 25/07

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 � NC 1001/250000 01/08

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 � NC 1000/1001 09/11/9

View Document

19/11/9019 November 1990 NC INC ALREADY ADJUSTED 09/11/90

View Document

19/11/9019 November 1990 ALTER MEM AND ARTS 09/11/90

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

20/09/9020 September 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

25/08/8725 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/873 July 1987 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