P C COM LIMITED

Company Documents

DateDescription
27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/01/2318 January 2023 Liquidators' statement of receipts and payments to 2022-12-20

View Document

04/01/224 January 2022 Liquidators' statement of receipts and payments to 2021-12-20

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM PC COM LIMITED GOMM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7DJ UNITED KINGDOM

View Document

29/12/1129 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/12/1129 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/12/1129 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009142

View Document

21/12/1121 December 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MR JONATHAN DAVID BRADBURY

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY JULIA ENSOR

View Document

11/10/1011 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 2 ICKNIELD WAY INDUSTRIAL WAY ICKNIELD WAY TRING HERTFORDSHIRE HP23 4JX

View Document

21/10/0921 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: GALLA HOUSE 695 HIGH ROAD NORTH FINCHLEY N12 0BT

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/10/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: PEACOCK HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

20/10/0420 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 206 TURNERS HILL CHESHUNT HERTFORDSHIRE EM8 9DE

View Document

25/01/0225 January 2002 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/01/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: STERLING HOUSE 5 BUCKINGHAM PLACE, BELLFIELD RD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: SUITE 1 77 WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AA

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/10/9610 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9610 October 1996 S366A DISP HOLDING AGM 30/09/96 S252 DISP LAYING ACC 30/09/96 S386 DISP APP AUDS 30/09/96

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: STERLING HOUSE 165-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

15/11/9515 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF. CF4 3JN.

View Document

13/09/9513 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 SECRETARY RESIGNED

View Document

06/09/956 September 1995 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