PCL CAB SERVICES LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

07/06/107 June 2010 COMPANY NAME CHANGED NANDAN LIMITED CERTIFICATE ISSUED ON 07/06/10

View Document

07/06/107 June 2010 CHANGE OF NAME 03/06/2010

View Document

07/06/107 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUMEL HAQUE / 04/01/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALTAB HUSSAIN / 01/04/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM UNIT G5 153-159 BOW ROAD LONDON E3 2SE

View Document

13/01/1013 January 2010 PREVEXT FROM 30/04/2009 TO 31/10/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: UNIT 2 1A HOLLYBUSH PLACE LONDON E2 9QX

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 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