P.C. SUPPORT 2000 LIMITED

Company Documents

DateDescription
25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/03/1222 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SONSTHAGEN / 31/01/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD HENRY FRANCIS TREW / 31/01/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SONSTHAGEN / 31/01/2012

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM CHURCHDOWN CHAMBERS BORDYKE TONBRIDGE KENT TN9 1NR

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD HENRY FRANCIS TREW / 25/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SONSTHAGEN / 25/02/2010

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/02/9524 February 1995 � NC 100/1000 07/02/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: G OFFICE CHANGED 08/03/94 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD

View Document

08/03/948 March 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 NEW SECRETARY APPOINTED

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/924 March 1992 RETURN MADE UP TO 25/02/92; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

04/07/914 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

16/06/9116 June 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: G OFFICE CHANGED 14/06/90 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 ADOPT MEM AND ARTS 07/03/90

View Document

04/04/904 April 1990 COMPANY NAME CHANGED BESTFIT LIMITED CERTIFICATE ISSUED ON 05/04/90

View Document

02/03/902 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BITFURY UK LIMITED


  • 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