PNC DEVELOPMENT CORPORATION LIMITED



Company Documents

DateDescription
17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
OMEGA COURT 368 CEMETERY ROAD
SHEFFIELD
S11 8FT

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 37 BERTRAM ROAD OUGHTIBRIDGE SHEFFIELD SOUTH YORKSHIRE S35 0FF

View Document

04/01/124 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/01/124 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008980,00007851

View Document

04/01/124 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/06/1120 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document



31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 1 WEST STREET ECKINGTON SHEFFIELD S21 4GA

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: JONES BURNS & DAVIES 1 WEST STREET ECKINGTON SHEFFIELD S21 4GA

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 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