PCD REALISATIONS 2014 LIMITED

Company Documents

DateDescription
28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT

View Document

28/01/1428 January 2014 DISS40 (DISS40(SOAD))

View Document

27/01/1427 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/11/1220 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR PAUL O'TOOLE

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1118 January 2011 DISS40 (DISS40(SOAD))

View Document

17/01/1117 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BENNETT / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2005

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

03/12/083 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: GISTERED OFFICE CHANGED ON 01/12/2008 FROM 28 30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER LANCASHIRE M14 7DW

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/11/0714 November 2007 RETURN MADE UP TO 08/11/06; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0521 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS; AMEND

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: G OFFICE CHANGED 28/10/01 37 BUTTERMERE ROAD PARTINGTON MANCHESTER M31 4NF

View Document

22/12/0022 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: G OFFICE CHANGED 15/12/98 C/O LEON & HERMAN WILBRAHAM ROAD 28/30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER M14 7DW

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 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