P C P INTERIORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/10/1118 October 2011 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1 |
22/09/1122 September 2011 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007929,00009614 |
22/09/1122 September 2011 | EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1 |
22/09/1122 September 2011 | STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1 |
07/09/117 September 2011 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 11-12 CORNWALLIS ROAD WEST BROMWICH WEST MIDLANDS B70 9BY |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
12/02/1112 February 2011 | DISS40 (DISS40(SOAD)) |
10/02/1110 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE KAREN WILLIS / 15/12/2010 |
10/02/1110 February 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WILLIS / 15/12/2010 |
11/01/1111 January 2011 | FIRST GAZETTE |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WILLIS / 05/03/2010 |
05/03/105 March 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/03/0724 March 2007 | LOCATION OF REGISTER OF MEMBERS |
24/03/0724 March 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: G OFFICE CHANGED 16/02/07 11-12 CORNWALLS ROAD WEST BROMWICH WEST MIDLANDS B70 9BY |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: G OFFICE CHANGED 21/04/05 FAIRFORD, 10 TUDOR HILL SUTTON COLDFIELD WEST MIDLANDS B73 6BB |
15/12/0415 December 2004 | SECRETARY RESIGNED |
15/12/0415 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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