PROFESSIONAL COMPUTER GROUP LIMITED

Company Documents

DateDescription
23/07/1023 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009198

View Document

14/04/1014 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2009:LIQ. CASE NO.1

View Document

28/07/0928 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2009:LIQ. CASE NO.1

View Document

30/10/0830 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2008:LIQ. CASE NO.1

View Document

29/10/0829 October 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

29/07/0829 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

09/07/089 July 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

19/06/0819 June 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/05/0813 May 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009124

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: ST JAMES'S HOUSE, AUSTENWOOD LANE, GERRARDS CROSS BUCKINGHAMSHIRE SL9 8SG

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: MERLEY HOUSE MERLEY HOUSE LANE WIMBORNE DORSET BH21 3AA

View Document

02/01/082 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 28/12/01; NO CHANGE OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 28/12/00; NO CHANGE OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: SOUTH COAST HOUSE 518-520 WIMBOURNE ROAD FERNDOWN DORSET BH22 9NG

View Document

21/02/0021 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 COMPANY NAME CHANGED SOUTH COAST COMPUTERS LIMITED CERTIFICATE ISSUED ON 17/06/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/01/9117 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8821 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/03/8829 March 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/11/87

View Document

29/03/8829 March 1988 NC INC ALREADY ADJUSTED

View Document

29/03/8829 March 1988 WD 25/02/88 AD 17/11/87--------- � SI 26664@1=26664 � IC 2/26666

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM: G OFFICE CHANGED 08/12/87 ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED DIRECTSTEP LIMITED CERTIFICATE ISSUED ON 20/10/87

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: G OFFICE CHANGED 12/10/87 2 BACHES STREET LONDON N1 6UB

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/877 September 1987 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