PC DOCS (UK) LIMITED

Company Documents

DateDescription
01/08/181 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/05/181 May 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

01/06/171 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM SOUTH POINT HOUSE 321 CHASE ROAD LONDON N14 6JT

View Document

02/04/162 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

02/04/162 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/04/162 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

28/11/1528 November 2015 DISS40 (DISS40(SOAD))

View Document

26/11/1526 November 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY PARASKEVOULA MENICOU

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM OMNIBUS BUSINESS CENTRE 39-41 NORTH ROAD LONDON N7 9DP ENGLAND

View Document

04/06/144 June 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 11 ASHURST ROAD COCKFOSTERS HERTFORDSHIRE EN4 9LE

View Document

08/02/118 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 39-41 NORTH ROAD LONDON N7 9DP

View Document

23/11/0723 November 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 ML28 TO REMOVE 288B

View Document

18/09/0718 September 2007 ML28 TO REMOVE 288A

View Document

18/09/0718 September 2007 ML28 TO REMOVE 288A

View Document

18/09/0718 September 2007 ML28 TO REMOVE 288B

View Document

18/09/0718 September 2007 ML28 TO REMOVE 288A

View Document

18/09/0718 September 2007 ML28 TO REMOVE RESOLUTION

View Document

11/09/0711 September 2007 REMOVE RES 2 X 288B AND 3 X 288A

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 121 RICHMOND ROAD HACKNEY LONDON E8 3NJ

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 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