PCD COMPUTER RECYCLING LIMITED

Company Documents

DateDescription
16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARRY HAYDEN / 30/04/2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
6-8 THE WASH
HERTFORD
HERTFORDSHIRE
SG14 1PX
UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARRY HAYDEN / 01/09/2011

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 SAIL ADDRESS CREATED

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM FIVE WAYS 57/59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS UNITED KINGDOM

View Document

13/09/1113 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/09/1113 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARRY HAYDEN / 01/01/2011

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T J NEWMAN & CO / 11/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARRY HAYDEN / 11/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MR TIMOTHY BARRY HAYDEN

View Document

21/08/0921 August 2009 SECRETARY APPOINTED T J NEWMAN & CO

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

11/08/0911 August 2009 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