PREDICTIVE CUSTOMER ANALYTICS LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1323 August 2013 APPLICATION FOR STRIKING-OFF

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DR ELIZABETH WILKINSON / 28/05/2011

View Document

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILKINSON / 29/05/2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DR ELIZABETH WILKINSON / 28/05/2010

View Document

10/06/1110 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY JAMES WILKINSON

View Document

16/04/1016 April 2010 SECRETARY APPOINTED DR ELIZABETH WILKINSON

View Document

15/04/1015 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES WILKINSON / 01/01/2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM:
15 DUNCAN TERRACE
LONDON
N1 8BZ

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE
WD6 3EW

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 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