PECAL PRINT AND WEB MANAGEMENT LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 STRUCK OFF AND DISSOLVED

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED PECAL PRINT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/01/12

View Document

16/12/1116 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 11 PHOENIX HOUSE FORSTAL ROAD AYLESFORD KENT ME20 7AD ENGLAND

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 COMPANY NAME CHANGED PECAL PRINT LIMITED CERTIFICATE ISSUED ON 11/01/11

View Document

11/01/1111 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1110 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BARRAT / 01/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: GISTERED OFFICE CHANGED ON 02/04/2009 FROM BEN BARRATT, 5 LIBERTY SQUARE KINGS HILL WEST MAILLING KENT ME19 4AU

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY GARY MELOY

View Document

20/11/0820 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 PREVEXT FROM 31/08/2007 TO 31/10/2007

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

15/11/0715 November 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

25/09/0725 September 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/0714 August 2007 APPLICATION FOR STRIKING-OFF

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 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