POLLUTION CONTROL AND MEASUREMENT (EUROPE) LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1411 July 2014 APPLICATION FOR STRIKING-OFF

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/07/1329 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/07/1227 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

22/07/1122 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

16/08/1016 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM
CLEARVIEW BUILDING
EDISON ROAD
ST IVES
CAMBRIDGESHIRE
PE17 4GH

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM AVERDIECK / 18/07/2009

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM:
STONEHILL
STUKELEY MEADOWS INDUSTRIAL EST
HUNTINGDON
CAMBRIDGESHIRE PE18 6EL

View Document

24/09/9824 September 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 EXEMPTION FROM APPOINTING AUDITORS 09/05/96

View Document

17/05/9617 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/10/943 October 1994 COMPANY NAME CHANGED
PCME LIMITED
CERTIFICATE ISSUED ON 04/10/94

View Document

23/08/9423 August 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/08/9423 August 1994 ADOPT MEM AND ARTS 09/08/94

View Document

19/08/9419 August 1994 COMPANY NAME CHANGED
GROWANY LIMITED
CERTIFICATE ISSUED ON 22/08/94

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 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