PCC FLOW TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/01/143 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1320 December 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 1.00

View Document

18/12/1318 December 2013 SOLVENCY STATEMENT DATED 09/12/13

View Document

18/12/1318 December 2013 REDUCE ISSUED CAPITAL 09/12/2013

View Document

18/12/1318 December 2013 STATEMENT BY DIRECTORS

View Document

17/12/1317 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1317 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLACKMORE

View Document

09/10/139 October 2013 DIRECTOR APPOINTED ORLA BEGLEY

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR PAUL EDELSTYN

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER COOKE

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER BECKER

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PATTEE

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHAWN HAGEL

View Document

04/07/134 July 2013 CURRSHO FROM 30/09/2012 TO 01/04/2012

View Document

01/05/131 May 2013 03/04/13 NO CHANGES

View Document

14/11/1214 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

18/07/1218 July 2012 03/04/12 NO CHANGES

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

28/06/1128 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

06/05/106 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

20/11/0920 November 2009 29/03/09 NO CHANGES

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED ROGER BECKER

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED MARK ROSKOPF

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

06/11/086 November 2008 DIRECTOR APPOINTED RUSSELL PATTEE

View Document

06/11/086 November 2008 DIRECTOR APPOINTED ROGER COOKE

View Document

29/10/0829 October 2008 DIRECTOR RESIGNED WILLIAM LARSSON

View Document

29/10/0829 October 2008 DIRECTOR RESIGNED MARK DONEGAN

View Document

07/05/087 May 2008 DIRECTOR APPOINTED STEVEN BLACKMORE

View Document

07/05/087 May 2008 DIRECTOR RESIGNED GEOFFREY HAWKES

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 10/05/04

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: OCK 6 UNITS 5/6, THORNLIEBANK INDUSTRIAL ESTATE, GLASGOW

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 COMPANY NAME CHANGED BARONSHIRE ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/06/99

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 AUDITOR'S RESIGNATION

View Document

02/03/982 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

07/10/977 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 � IC 176923/174074 18/07/96 � SR 2849@1=2849

View Document

24/04/9624 April 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/04/9414 April 1994

View Document

14/04/9414 April 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992

View Document

25/03/9125 March 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/03/9125 March 1991

View Document

11/04/9011 April 1990

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 ALLOTS 091288 �100000X�1 CUM RED

View Document

03/01/893 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/893 January 1989 NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 TO INC CAP TO �176923 091288

View Document

03/01/893 January 1989 G123 NOTICE OF INCREASE

View Document

03/01/893 January 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 091288

View Document

03/01/893 January 1989 ALTER MEM AND ARTS 091288

View Document

28/12/8828 December 1988 ALTER MEM AND ARTS

View Document

28/12/8828 December 1988 ARTICLES OF ASSOCIATION

View Document

02/06/882 June 1988 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 88(2) ALLOTS 240987 34900X�1 ORD

View Document

23/02/8823 February 1988 88(3) CONRTACT.

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

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