PCM (OFS) LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
53 BRADSHAW HALL LANE
HEALD GREEN
CHEADLE
CHESHIRE
SK8 3AG

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY MOORE / 06/01/2012

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR JOHN GREGORY MOORE

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR BOHDAN PAUL DACKIW

View Document

06/01/126 January 2012 COMPANY NAME CHANGED GREENLEC LTD CERTIFICATE ISSUED ON 06/01/12

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BOHDAN PAUL DACKIW / 06/01/2012

View Document

19/06/1119 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1014 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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