PCS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/08/1516 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/08/1516 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY STEFANIE JOHNSTONE

View Document

11/09/1311 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEFANIE JOHNSTONE

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY STEFANIE JOHNSTONE

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEFANIE JOHNSTONE

View Document

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

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

15/08/1215 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES SMITH / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIE JOHNSTONE / 01/10/2009

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / STEFANIE JOHNSTON / 01/01/2009

View Document

06/01/096 January 2009 DIRECTOR APPOINTED STEFANIE JOHNSTONE

View Document

02/12/082 December 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR STEFANIE JOHNSTON

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMITH / 06/05/2008

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 1 GREENHILL PLACE LIVERPOOL MERSEYSIDE L36 5RU

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 15 HATTON GARDENS, FLAT 101 LIVERPOOL MERSEYSIDE L3 2HA

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 15 HATTON GARDENS LIVERPOOL MERSEYSIDE L32HA

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 16 CHARLECOTE STREET LIVERPOOL MERSEYSIDE L8 9UX

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 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


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