P.C.L. SECURITY LIMITED

Company Documents

DateDescription
10/11/2310 November 2023 Final Gazette dissolved following liquidation

View Document

10/11/2310 November 2023 Final Gazette dissolved following liquidation

View Document

10/08/2310 August 2023 Return of final meeting in a members' voluntary winding up

View Document

22/05/2322 May 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

12/10/2212 October 2022 Removal of liquidator by court order

View Document

12/05/1512 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

15/10/1415 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR TRACEY BOULT

View Document

10/10/1310 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HOLDEN

View Document

14/11/1214 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CULLEN / 09/01/2012

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY BOULT / 31/07/2011

View Document

24/10/1124 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HOLDEN / 31/07/2011

View Document

10/02/1110 February 2011 AUDITOR'S RESIGNATION

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MRS TRACEY BOULT

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 S366A DISP HOLDING AGM 28/07/06 S252 DISP LAYING ACC 28/07/06 S386 DISP APP AUDS 28/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0411 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0211 April 2002 � IC 10000/9000 21/03/02 � SR 1000@1=1000

View Document

04/04/024 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 ADOPT MEM AND ARTS 25/07/97

View Document

23/09/9723 September 1997 ADOPT MEM AND ARTS 25/07/97 NC INC ALREADY ADJUSTED 25/07/97

View Document

23/09/9723 September 1997 NC INC ALREADY ADJUSTED 25/07/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/04/97

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/11/9529 November 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

05/10/945 October 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/08/933 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FIRST GAZETTE

View Document

10/05/9010 May 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: G OFFICE CHANGED 01/03/90 25 FERNSIDE COURT HOLDERS HILL ROAD HENDON LONDON NW4 1JT

View Document

01/03/901 March 1990 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

29/07/8829 July 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

13/05/8813 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

16/03/8816 March 1988 REGISTERED OFFICE CHANGED ON 16/03/88 FROM: G OFFICE CHANGED 16/03/88 84 HIGH STREET SUTTON SURREY SM1 1EX

View Document

17/02/8717 February 1987 REGISTERED OFFICE CHANGED ON 17/02/87 FROM: G OFFICE CHANGED 17/02/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

17/02/8717 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 COMPANY NAME CHANGED RAPID 2549 LIMITED CERTIFICATE ISSUED ON 06/02/87

View Document

19/01/8719 January 1987 CERTIFICATE OF INCORPORATION

View Document

19/01/8719 January 1987 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