- Company Overview for PCF PORTFOLIO MANAGEMENT LIMITED (01774545)
- Filing history for PCF PORTFOLIO MANAGEMENT LIMITED (01774545)
- People for PCF PORTFOLIO MANAGEMENT LIMITED (01774545)
- Charges for PCF PORTFOLIO MANAGEMENT LIMITED (01774545)
- More for PCF PORTFOLIO MANAGEMENT LIMITED (01774545)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 5 September 2016
|
|
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2016 | DS01 | Application to strike the company off the register | |
30 Mar 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
06 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Aug 2015 | AP01 | Appointment of David Richard Bull as a director on 3 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 | |
27 Mar 2015 | MR04 | Satisfaction of charge 10 in full | |
27 Mar 2015 | MR04 | Satisfaction of charge 7 in full | |
20 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
12 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Mr Robert John Murray on 31 May 2012 | |
11 Feb 2013 | CH01 | Director's details changed for Mr Scott David Maybury on 31 May 2012 | |
11 Feb 2013 | CH01 | Director's details changed for Mr Zane Robert Kerse on 31 May 2012 | |
11 Feb 2013 | CH03 | Secretary's details changed for Mr Robert John Murray on 31 May 2012 | |
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
14 May 2012 | AD01 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
21 Nov 2011 | AA | Full accounts made up to 31 March 2011 |