PCT SHAREHOLDERS LIMITED

Company Documents

DateDescription
10/05/1410 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR NIGEL JOHNSON OWENS

View Document

12/01/1312 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LIVESLEY

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DUFFEN

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBARDS

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RIDDELL

View Document

01/11/121 November 2012 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

01/11/121 November 2012 COMPANY NAME CHANGED PRO-CURE THERAPEUTICS LIMITED
CERTIFICATE ISSUED ON 01/11/12

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LIVESLEY / 14/08/2012

View Document

17/05/1217 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN MAITLAND

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MCLEAN / 01/05/2012

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/09/1119 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MILROY

View Document

27/05/1127 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/1126 January 2011 ARTICLES OF ASSOCIATION

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR PAUL JEREMY DUFFEN

View Document

16/09/1016 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1021 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR JAMES RIDDELL / 01/05/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MCLEAN / 16/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR JOHN ROBIN KNIGHTS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBIN KNIGHTS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES MAITLAND / 16/03/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR DAVID JOHN LIVESLEY

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DUFFEN

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN GREENWOOD

View Document

18/12/0918 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

02/12/092 December 2009 DIRECTOR APPOINTED DR DAVID ALAN MILROY

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED DR ALASTAIR JAMES RIDDELL

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY RUKMAL ABEYSEKERA

View Document

05/08/095 August 2009 SECRETARY APPOINTED JOHN ROBIN KNIGHTS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED PAUL JEREMY DUFFEN

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCLEAN / 23/11/2008

View Document

20/11/0820 November 2008 CAPITALISE �74.33 11/11/2008

View Document

20/11/0820 November 2008 SUBDIVISION 11/11/2008

View Document

20/11/0820 November 2008 S-DIV

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED DR MICHAEL JOSEPH MCLEAN

View Document

01/09/081 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 GBP NC 2103/6502 04/04/08

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 04/04/2008

View Document

18/04/0818 April 2008 ARTICLES OF ASSOCIATION

View Document

18/04/0818 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0823 January 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/0513 December 2005 � NC 1816/2103 25/11/0

View Document

13/12/0513 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0513 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0513 December 2005 NC INC ALREADY ADJUSTED 25/11/05

View Document

28/05/0528 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0415 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: G OFFICE CHANGED 30/01/04 INNOVATION CENTRE YORK SCIENCE PARK YORK NORTH YORKSHIRE YO10 5DG

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0316 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: G OFFICE CHANGED 23/05/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 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