PCL REALISATION LIMITED

Company Documents

DateDescription
12/08/0812 August 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2008:LIQ. CASE NO.1

View Document

20/06/0820 June 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008370,00006658

View Document

05/09/075 September 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/08/0631 August 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/09/059 September 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/11/0415 November 2004 ADMINISTRATIVE RECEIVER'S REPORT

View Document

19/10/0419 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 COMPANY NAME CHANGED PORTLAND CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 14/09/04; RESOLUTION PASSED ON 09/09/04

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: C/O BHD GROUP LIMITED NORTHGATE ALDRIDGE WALSALL WEST MIDLANDS WS9 8TH

View Document

17/08/0417 August 2004 APPOINTMENT OF RECEIVER/MANAGER

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

29/12/0329 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/12/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/05/0228 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0228 May 2002 NC INC ALREADY ADJUSTED 30/10/00

View Document

28/05/0228 May 2002 NC INC ALREADY ADJUSTED 30/10/00 AUTH ALLOT OF SECURITY 30/10/00 ADOPT ARTICLES 14/05/02

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: CORNBROOK 2 BRINDLEY ROAD OLD TRAFFORD MANCHESTER M16 9HQ

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 NC INC ALREADY ADJUSTED 30/10/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NC INC ALREADY ADJUSTED 30/10/00

View Document

09/01/019 January 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/10/00

View Document

15/12/0015 December 2000 NC INC ALREADY ADJUSTED 15/04/94

View Document

15/12/0015 December 2000 � NC 441000/10000000 30/10/00

View Document

15/12/0015 December 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/10/00

View Document

15/12/0015 December 2000 NC INC ALREADY ADJUSTED 30/10/00

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0010 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/03/004 March 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ADOPT MEM AND ARTS 25/11/96

View Document

05/12/965 December 1996 VOTE AT GEN MEETINGS 25/11/96

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/941 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/941 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/941 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/941 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/941 December 1994 ADOPT MEM AND ARTS 16/11/94

View Document

25/11/9425 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9421 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 ALTER MEM AND ARTS 07/11/94

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 GUAR & DEB 14/04/94

View Document

05/05/945 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/945 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/945 May 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/04/94

View Document

05/05/945 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/04/94

View Document

25/04/9425 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9420 April 1994 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: G OFFICE CHANGED 17/03/94 PORTLAND HOUSE OUSE ST SALFORD MANCHESTER M5 2EW

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/945 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/02/932 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/01/9312 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/08/924 August 1992 14/12/91 FULL LIST NOF AMEND

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/01/9214 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: G OFFICE CHANGED 29/10/91 PORTLAND HOUSE OUSE ST SALFORD MANCHESTER M5 2EW

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 COMPANY NAME CHANGED PORTLAND PORCHES LIMITED CERTIFICATE ISSUED ON 23/09/91

View Document

09/09/919 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: G OFFICE CHANGED 04/09/91 BATTLE BRIDGE HOUSE 300 GRAYS' INN ROAD LONDON WC1X 8DX

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9119 March 1991 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM: G OFFICE CHANGED 05/07/90 19/20 OUSE STREET SALFORD CENTRAL ENTERPRISE ZONE WEASTE SALFORD M5 2EW

View Document

05/07/905 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED

View Document

24/08/8924 August 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: G OFFICE CHANGED 29/06/88 UNIT 8 MIDDLETON INDUSTRIAL ESTATE OLDHAM ROAD MIDDLETON MANCHESTER M24 1AZ

View Document

20/05/8820 May 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 RETURN MADE UP TO 05/12/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/8730 July 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/07/8625 July 1986 DIRECTOR RESIGNED

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

11/08/8211 August 1982 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