PCS (MIDLANDS) LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1212 January 2012 APPLICATION FOR STRIKING-OFF

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/05/1123 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JEAN WRAY / 28/02/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WRAY / 28/02/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 1 WESTVILLE AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 6BZ UNITED KINGDOM

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WRAY / 28/02/2011

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/05/1024 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/09/0818 September 2008 DIRECTOR'S PARTICULARS SHELLEY WRAY

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: WESTVILLE, WESTVILLE AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 6BZ

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: UNIT 23 THE BUSINESS CENTRE JAMES ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2BA

View Document

03/07/073 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 01/06/99

View Document

09/11/019 November 2001 � NC 1000/2000 01/06/9

View Document

08/11/018 November 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS; AMEND

View Document

23/04/0123 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/06/0028 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 29/02/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 S366A DISP HOLDING AGM 17/08/99 S252 DISP LAYING ACC 17/08/99 S386 DIS APP AUDS 17/08/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

20/04/9920 April 1999 Incorporation

View Document

20/04/9920 April 1999 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