PRODUCTIVITY COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
16/03/1116 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/12/1016 December 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/12/1016 December 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/12/1016 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010

View Document

25/09/1025 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2010

View Document

31/03/1031 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2010

View Document

28/09/0928 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2009

View Document

17/09/0817 September 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

19/05/0819 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2008

View Document

11/12/0711 December 2007 STATEMENT OF PROPOSALS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: COMPLEX 7 WAKEFIELD ROAD OSSETT WEST YORKSHIRE WF5 9AJ

View Document

22/10/0722 October 2007 APPOINTMENT OF ADMINISTRATOR

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/03/0115 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/009 March 2000 ALTERARTICLES16/03/99

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9910 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: MONARCH HOUSE GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1NE

View Document

08/01/978 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ALTER MEM AND ARTS 06/12/94

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/07/947 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993

View Document

15/12/9315 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/9315 December 1993

View Document

28/11/9328 November 1993 NC INC ALREADY ADJUSTED 23/09/93

View Document

28/11/9328 November 1993 £ NC 100/100000 23/09/93

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: MONARCH HOUSE GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1NE

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: 10 CLIFF PARADE WAKFIELD WF1 27A

View Document

13/04/8913 April 1989 DISSOLUTION DISCONTINUED

View Document

12/04/8912 April 1989

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 COMPANY NAME CHANGED PUMA PERIPHERALS LIMITED CERTIFICATE ISSUED ON 10/04/89

View Document

04/04/894 April 1989 REGISTERED OFFICE CHANGED ON 04/04/89 FROM: UNIT 7 ENTERPRISE PARK INDUSTRIAL EST. MOOREHOUSE AVENUE BEESTON, LEEDS LS11 8HA

View Document

04/04/894 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 REQUEST TO BE DISSOLVED

View Document

21/01/8821 January 1988 WD 14/12/87 AD 30/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

21/01/8821 January 1988 WD 14/12/87 PD 30/11/87--------- £ SI 2@1

View Document

26/11/8726 November 1987 SECRETARY RESIGNED

View Document

23/11/8723 November 1987 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