PCL (SPEKE) LTD

Company Documents

DateDescription
17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1112 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

13/11/1013 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

09/06/099 June 2009 RES02

View Document

08/06/098 June 2009 ORDER OF COURT - RESTORATION

View Document

25/04/0625 April 2006 STRUCK OFF AND DISSOLVED

View Document

10/01/0610 January 2006 FIRST GAZETTE

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/08/9818 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/01/99

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM:
386/388 PALATINE ROAD, NORTHENDEN, MANCHESTER, M22 4FZ

View Document

21/01/9821 January 1998 COMPANY NAME CHANGED
P.C.L. GARSTON LIMITED
CERTIFICATE ISSUED ON 22/01/98

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/08/975 August 1997 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