P A COMMUNICATIONS (UK) LIMITED

Company Documents

DateDescription
07/09/117 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/117 June 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

07/06/117 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2011:LIQ. CASE NO.1

View Document

07/01/117 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2010:LIQ. CASE NO.1

View Document

03/08/103 August 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 60 ROMAN WAY INDUSTRIAL ESTATE LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5BE

View Document

17/06/1017 June 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009343,00008617

View Document

20/08/0920 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KURT INGLESON / 21/07/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/08/0721 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: G OFFICE CHANGED 11/02/05 185 TULKETH BROW ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2JD

View Document

26/11/0426 November 2004 Amended accounts made up to 2003-07-31

View Document

26/11/0426 November 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

06/01/046 January 2004 FIRST GAZETTE

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

27/04/9927 April 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FIRST GAZETTE

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM: G OFFICE CHANGED 08/08/97 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

22/07/9722 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9722 July 1997 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