P A CREATIVE TECHNICAL LTD

Company Documents

DateDescription
05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/12/225 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Removal of liquidator by court order

View Document

27/01/2227 January 2022 Liquidators' statement of receipts and payments to 2021-11-29

View Document

17/01/2217 January 2022 Removal of liquidator by court order

View Document

17/01/2217 January 2022 Appointment of a voluntary liquidator

View Document

11/01/2211 January 2022 Appointment of a voluntary liquidator

View Document

11/01/2211 January 2022 Statement of affairs

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8AP

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES COX / 10/12/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUTA ANE DA SILVA ALMEIDA MOTA CALADO / 10/12/2014

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information