P.J. INTERCONNECT LTD

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

14/10/1214 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NERYS MAY WHALEY / 13/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WHALEY

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JONES / 01/01/2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: G OFFICE CHANGED 04/10/06 HILL HOUSE 1,BROOMHILLS ROAD WEST MERSEA ESSEX CO5 8AP

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 SECRETARY RESIGNED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 SECRETARY RESIGNED

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: G OFFICE CHANGED 16/11/95 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

13/10/9513 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9513 October 1995 Incorporation

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