P C S MILTON KEYNES LIMITED

Company Documents

DateDescription
16/03/1616 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED JETNOR ULNDREAJ

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY JANET BLACK

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ABBOTTS

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR SAIMIR ZANO

View Document

13/02/1413 February 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ABBOTTS / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

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

View Document

11/12/0811 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: G OFFICE CHANGED 13/12/06 23 CASTLE STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1BP

View Document

04/12/064 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

02/12/052 December 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