Advanced company searchLink opens in new window

PC DOCS GROUP EUROPE LTD.

Company number 02520879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Mar 2000 288b Director resigned
09 Mar 2000 288b Director resigned
09 Mar 2000 288b Secretary resigned
28 Jan 2000 288a New secretary appointed
17 Dec 1999 225 Accounting reference date extended from 30/06/99 to 30/09/99
03 Aug 1999 AA Full accounts made up to 30 June 1998
14 May 1999 363s Return made up to 31/12/98; full list of members
06 May 1999 244 Delivery ext'd 3 mth 30/06/98
14 Aug 1998 287 Registered office changed on 14/08/98 from: 4TH 90 fetter lane london EC4A 1EQ
07 May 1998 363s Return made up to 31/12/97; full list of members
06 May 1998 AA Full accounts made up to 30 June 1997
17 Dec 1997 287 Registered office changed on 17/12/97 from: 12 capricorn centre cranes farm road basildon essex. SS14 3JA
29 Jul 1997 395 Particulars of mortgage/charge
19 Jun 1997 288b Secretary resigned
19 Jun 1997 288a New secretary appointed
19 Jun 1997 363s Return made up to 31/12/96; change of members
19 Jun 1997 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
02 May 1997 AA Accounts for a small company made up to 30 June 1996
24 Feb 1997 CERTNM Company name changed quintec international LIMITED\certificate issued on 25/02/97
25 Sep 1996 288 New director appointed
23 Sep 1996 288 New director appointed
20 Sep 1996 403a Declaration of satisfaction of mortgage/charge
08 Sep 1996 MA Memorandum and Articles of Association
08 Sep 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
08 Sep 1996 288 Director resigned