PCI MEMBRANE SYSTEMS LIMITED

Company Documents

DateDescription
13/04/1913 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/04/1913 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/04/1913 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/189 November 2018 ARTICLES OF ASSOCIATION

View Document

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/11/189 November 2018 ALTER ARTICLES 27/09/2018

View Document

23/10/1823 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 1

View Document

22/10/1822 October 2018 SOLVENCY STATEMENT DATED 12/10/18

View Document

22/10/1822 October 2018 STATEMENT BY DIRECTORS

View Document

22/10/1822 October 2018 REDUCE ISSUED CAPITAL 12/10/2018

View Document

10/10/1810 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 1276590.00

View Document

09/10/189 October 2018 ALTER ARTICLES 27/09/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR DAVID JONATHAN HUGHES

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACKBURN

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/07/142 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 CORPORATE DIRECTOR APPOINTED THAMES WATER NOMINEES LIMITED

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER BEESON

View Document

23/07/1023 July 2010 CORPORATE SECRETARY APPOINTED THAMES WATER NOMINEES LIMITED

View Document

25/06/1025 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NATHAN BLACKBURN / 05/03/2010

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN HAMILTON

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED WILLIAM NATHAN BLACKBURN

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 AUDITOR'S RESIGNATION

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON / 11/05/2009

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATE, DIRECTOR STEVEN DONALD SKELTON LOGGED FORM

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN SKELTON

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: GAINSBOROUGH HOUSE MANOR FARM ROAD READING BERKSHIRE RG2 0JH

View Document

16/07/0716 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 AUDITOR'S RESIGNATION

View Document

25/11/0325 November 2003 APP OF AUD 03/03/03

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

30/04/0130 April 2001 DEED OF ASSIGNMENT 30/03/01

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 S366A DISP HOLDING AGM 06/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 14 CAVENDISH PLACE LONDON W1M 0NU

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/986 November 1998 AUDITOR'S RESIGNATION

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 COMPANY NAME CHANGED THAMES WATER PRODUCTS LIMITED CERTIFICATE ISSUED ON 30/09/98

View Document

30/09/9830 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9830 September 1998 COMPANY NAME CHANGED PCI MEMBRANE SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/09/98

View Document

25/09/9825 September 1998 COMPANY NAME CHANGED THAMES WATER PRODUCTS LIMITED CERTIFICATE ISSUED ON 28/09/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9716 July 1997 COMPANY NAME CHANGED THAMES WATER PRODUCTS AND SERVIC ES LIMITED CERTIFICATE ISSUED ON 17/07/97

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/06/9720 June 1997 ADOPT MEM AND ARTS 07/05/97

View Document

21/12/9621 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/11/9629 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/01/964 January 1996 SECRETARY RESIGNED

View Document

07/08/957 August 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 14 CAVENDISH PLACE, LONDON. W1M 9DJ

View Document

31/03/9531 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED PWT WORLDWIDE LIMITED CERTIFICATE ISSUED ON 28/03/94

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/01/9411 January 1994 ALTER MEM AND ARTS 24/11/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9120 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/04/914 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9024 December 1990 REDUCTION OF ISSUED CAPITAL

View Document

24/12/9024 December 1990 CANCELLATION OF SHARES 08/11/90

View Document

24/12/9024 December 1990 £ NC 20000000/28500000 08/11/90

View Document

19/12/9019 December 1990 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 28500000/ 1000000

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 NEW SECRETARY APPOINTED

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

06/08/906 August 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/08/906 August 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

29/06/9029 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9029 June 1990 NC INC ALREADY ADJUSTED 23/04/90

View Document

29/06/9029 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/90

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 REGISTERED OFFICE CHANGED ON 06/02/90 FROM: 14 CAVENDISH PLACE LONDON W1M 9DJ

View Document

30/01/9030 January 1990 COMPANY NAME CHANGED PORTALS WATER TREATMENT LIMITED CERTIFICATE ISSUED ON 31/01/90

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: LAVERSTOKE MILL, WHITCHURCH, HANTS RG28 7NP

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 ALTER MEM AND ARTS 170787

View Document

12/10/8712 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/05/878 May 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/09/8611 September 1986 NEW DIRECTOR APPOINTED

View Document

03/07/363 July 1936 CERTIFICATE OF INCORPORATION

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