PECPL REALISATIONS LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

02/11/192 November 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

27/06/1927 June 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED P.E.C. PACKAGING LIMITED CERTIFICATE ISSUED ON 20/06/19

View Document

16/05/1916 May 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/05/193 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 10 NICHOLAS STREET CHESTER CH1 2NX

View Document

18/04/1918 April 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009446,00009406

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030466080008

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030466080005

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030466080007

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030466080006

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030466080008

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/12/1815 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030466080007

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

05/05/175 May 2017 AUDITOR'S RESIGNATION

View Document

10/03/1710 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER NOBLE

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1610 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/04/169 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030466080006

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS NOBLE / 18/04/2015

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / KAREN THERESE NOBLE / 18/04/2015

View Document

30/04/1530 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED KAREN THERESA NOBLE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030466080005

View Document

01/05/131 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/05/121 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS NOBLE / 18/04/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN THERESE NOBLE / 18/04/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN THERESE NOBLE / 18/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS NOBLE / 18/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN NOBLE / 05/01/2009

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NOBLE / 05/01/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/08/0818 August 2008 ADOPT MEM AND ARTS 25/07/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/03/0712 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 COMPANY NAME CHANGED P.E.C. PALLETS LIMITED CERTIFICATE ISSUED ON 14/04/97

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

03/02/973 February 1997 EXEMPTION FROM APPOINTING AUDITORS 09/01/97

View Document

19/04/9619 April 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/04/9521 April 1995 SECRETARY RESIGNED

View Document

18/04/9518 April 1995 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