PREFERRED COMPUTERS AND NETWORKS (NORTH) LIMITED

Company Documents

DateDescription
17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/05/1421 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

24/05/1324 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

06/06/126 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE DOYLE

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: G OFFICE CHANGED 11/04/00 15 EMPRESS BUSINESS CENTRE 380 CHESTER ROAD MANCHESTER M16 9EB

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 � NC 5000/9000 22/07/97

View Document

12/10/9812 October 1998 � NC 1000/5000 22/07/9

View Document

06/10/986 October 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9722 June 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9722 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

22/06/9722 June 1997 REGISTERED OFFICE CHANGED ON 22/06/97

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: G OFFICE CHANGED 15/01/97 ST GEORGES HSE 215-219 CHESTER RD MANCHESTER M15 4JE

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 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