P C PARTITIONS LIMITED

Company Documents

DateDescription
05/01/105 January 2010 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.2

View Document

05/01/105 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000017,00009229,00008833,00009183

View Document

05/01/105 January 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.00009229,00009183,00008833,OR000017

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM C/O HEPWORTH JOYCE ASSOCIATES LTD UNIT 2 CLARKE HALL FARM ABERFORD ROAD WAKEFIELD WF1 4AL

View Document

14/11/0814 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000017,00009229

View Document

14/11/0814 November 2008 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: ELIZABETH INDUSTRIAL ESTATE JUNO WAY NEW CROSS LONDON SE14 5RW

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: 17 COURT YARD ELTHAM LONDON SE9 5PR

View Document

19/03/0819 March 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2008:LIQ. CASE NO.1

View Document

19/03/0819 March 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

31/08/0731 August 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 27/04/07 ABSTRACTS AND PAYMENTS

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 27/04/06 ABSTRACTS AND PAYMENTS

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/036 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/036 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/09/993 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/12/9817 December 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

09/09/989 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 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