PCS RESOURCES LTD

Company Documents

DateDescription
25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
C/O BRADSHAWS CHARTER COURT 2 WELL HOUSE BARNS
CHESTER ROAD BRETTON
CHESTER
CHESHIRE
CH4 0DH

View Document

24/02/1424 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

24/02/1424 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1424 February 2014 DECLARATION OF SOLVENCY

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

27/06/1327 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

04/04/134 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DUTFIELD / 31/01/2012

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DUTFIELD / 07/01/2011

View Document

23/08/1023 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/1022 June 2010 COMPANY NAME CHANGED PETER CHARLES SOLUTIONS LTD.
CERTIFICATE ISSUED ON 22/06/10

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON COGGON

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MS ALISON COGGON

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY JANET RICHMOND

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JANET RICHMOND

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET DUTFIELD / 19/10/2009

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET DUTFIELD / 19/10/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DUTFIELD / 20/08/2008

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DUTFIELD / 31/07/2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM
RED HILL HOUSE
HOPE STREET SALTNEY
CHESTER
CHESHIRE
CH4 8BU

View Document

29/09/0829 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED
PETER CHARLES (CONSULTING) LTD
CERTIFICATE ISSUED ON 19/07/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM:
PERCY WESTHEAD & CO
61 MOSLEY STREET
MANCHESTER
LANCASHIRE M2 4AD

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

04/08/004 August 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/08/004 August 2000 SECRETARY RESIGNED

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