PKC GROUP LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

19/12/1319 December 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

03/10/123 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/11/1116 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTCLIFFE BUSINESS SERVICES LIMITED / 20/08/2010

View Document

23/11/1023 November 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHONG / 19/08/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/10/0127 October 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

06/11/006 November 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/08/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/10/986 October 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 DELIVERY EXT'D 3 MTH 31/10/97

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/09/972 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 31/10/96

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

21/12/9621 December 1996 NEW SECRETARY APPOINTED

View Document

21/12/9621 December 1996 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/02/9619 February 1996 � NC 1000/100000 12/01

View Document

19/02/9619 February 1996 � NC 1000/100000 12/01/96 AUTH ALLOT OF SECURITY 12/01/96

View Document

19/02/9619 February 1996 NC INC ALREADY ADJUSTED 12/01/96

View Document

07/08/957 August 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/08/957 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/03/9521 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

17/02/9517 February 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

11/08/9311 August 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/08/9311 August 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 EXEMPTION FROM APPOINTING AUDITORS 19/02/93

View Document

22/03/9322 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9221 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/928 April 1992 COMPANY NAME CHANGED GOROUTE LIMITED CERTIFICATE ISSUED ON 09/04/92

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: G OFFICE CHANGED 10/09/91 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

20/08/9120 August 1991 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