PYC LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

12/01/2312 January 2023 Application to strike the company off the register

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM UNIT 9 LAKESIDE INDUSTRIAL ESTATE STANTON HARCOURT WITNEY OXFORDSHIRE OX29 5SL

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/09/117 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 PREVEXT FROM 31/10/2010 TO 30/04/2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM THE BARN, PWLL-Y-CWM ROCKFIELD MONMOUTH GWENT NP25 5SZ

View Document

10/08/1010 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

30/01/1030 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/0913 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/0827 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0615 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: C/O SAFETY SERVICES UNIT 9 LAKESIDE INDUSTRIAL ESTATE STANTON HARCOURT WITNEY OXFORDSHIRE OX29 5SL

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/01/056 January 2005 ADMINISTRATIVE WORK 13/05/04

View Document

06/01/056 January 2005 NC INC ALREADY ADJUSTED 13/05/04

View Document

06/01/056 January 2005 £ NC 100/500000 13/05

View Document

28/07/0428 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: DARBYS 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2QD

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 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