P & C REALISATIONS LIMITED

Company Documents

DateDescription
06/02/146 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2014

View Document

24/10/1324 October 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

18/09/1318 September 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED PADDOCK & CROSS ACCIDENT REPAIRS LIMITED
CERTIFICATE ISSUED ON 12/09/13

View Document

12/09/1312 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/135 September 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
LONSDALE HOUSE HIGH STREET
LUTTERWORTH
LEICESTERSHIRE
LE17 4AD

View Document

12/07/1312 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PICTON

View Document

03/04/133 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES PICTON / 28/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES PICTON / 02/10/2009

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER KELLY

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM UNIT 2 LONDON STREET WARLEY SMETHWICK WEST MIDLANDS B66 2PH

View Document

07/01/107 January 2010 DIRECTOR APPOINTED CATHERINE CHANTELLE PICTON

View Document

07/01/107 January 2010 DIRECTOR APPOINTED LILIAN LUCY PICTON

View Document

07/01/107 January 2010 DIRECTOR APPOINTED STEPHEN PHILIP SHAW

View Document

07/01/107 January 2010 DIRECTOR APPOINTED VERONICA MARGARET SHAW

View Document

07/01/107 January 2010 DIRECTOR APPOINTED STEPHEN JAMES PICTON

View Document

07/01/107 January 2010 SECRETARY APPOINTED VERONICA MARGARET SHAW

View Document

07/01/107 January 2010 SHARE ACQUISITION AGREEMENT 22/12/2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KELLY

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CROSS

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY CAROL MATHIAS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: G OFFICE CHANGED 13/04/05 HARRISON HOUSE MARSTON ROAD WOLVERHAMPTON WV2 4NJ

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED JVC SERVICES LIMITED CERTIFICATE ISSUED ON 11/04/05

View Document

31/03/0531 March 2005 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