PC COMMS UK LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FIRST GAZETTE

View Document

20/07/1120 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HANIF

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR FAISAL REHMAN

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR NAHVEED YOUNIS

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED NAHVEED YOUNIS

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY SHUAIB MOHAMMED

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/09 FROM: 858 MANCHESTER ROAD ROCHDALE LANCASHIRE OL11 2SP UNITED KINGDOM

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: OFFICE 3 2 MALDON STREET ROCHDALE OL11 1JR LANCASHIRE OL11 1LS ENGLAND

View Document

17/06/0917 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: 102 DURHAM STREET ROCHDALE LANCASHIRE OL11 1LS

View Document

19/09/0819 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S PARTICULARS MOHAMMED HANIF

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 87 MILKSTONE ROAD ROCHDALE LANCASHIRE OL11 1NT

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 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