PCIB PROJECTS LIMITED

Company Documents

DateDescription
21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM RYDAL MOUNT 168-170 CHADDOCK LANE BOOTHSTOWN WORSLEY MANCHESTER M28 1DF

View Document

10/05/1810 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/05/1810 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/05/1810 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

15/09/1715 September 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1715 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/01/1724 January 2017 DISS40 (DISS40(SOAD))

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES DAVIES / 18/05/2016

View Document

25/02/1625 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/02/1512 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/03/144 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

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

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

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

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/02/1215 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 PREVEXT FROM 31/05/2011 TO 31/08/2011

View Document

02/03/112 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1024 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVIES / 09/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP DOYLE / 09/01/2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET

View Document

14/10/0814 October 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM RYDAL MOUNT 168 CHADDOCK LANE 168-170 CHADDOCK LANE WORSLEY MANCHESTER M28 1DF

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/03/0719 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

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