- Company Overview for PCT FINANCE LIMITED (03254819)
- Filing history for PCT FINANCE LIMITED (03254819)
- People for PCT FINANCE LIMITED (03254819)
- More for PCT FINANCE LIMITED (03254819)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2013 | DS01 | Application to strike the company off the register | |
31 Jan 2013 | TM01 | Termination of appointment of Brian Jonathan David Ashford-Russell as a director on 30 January 2013 | |
31 Jan 2013 | TM01 | Termination of appointment of Sarah Catherine Bates as a director on 30 January 2013 | |
31 Jan 2013 | TM01 | Termination of appointment of Peter Frederick Dicks as a director on 30 January 2013 | |
31 Jan 2013 | TM01 | Termination of appointment of David John Gamble as a director on 30 January 2013 | |
31 Jan 2013 | TM01 | Termination of appointment of Peter John Hames as a director on 30 January 2013 | |
31 Jan 2013 | TM01 | Termination of appointment of Rupert Anthony Samuel Montagu as a director on 30 January 2013 | |
06 Aug 2012 | AA | Full accounts made up to 30 April 2012 | |
18 Jul 2012 | AR01 |
Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-07-18
|
|
23 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
30 Aug 2011 | TM01 | Termination of appointment of Richard Wakeling as a director | |
02 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
14 Jul 2011 | AP01 | Appointment of Sarah Catherine Bates as a director | |
14 Jul 2011 | AP01 | Appointment of Peter John Hames as a director | |
19 Aug 2010 | AA | Full accounts made up to 30 April 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Richard Keith Arthur Wakeling on 15 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Michael Bruce Moule on 15 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mr Brian Jonathan David Ashford-Russell on 15 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mr David John Gamble on 15 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Rupert Anthony Samuel Montagu on 15 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Peter Frederick Dicks on 15 July 2010 | |
22 Jul 2010 | CH04 | Secretary's details changed for Polar Secretarial Services Limited on 15 July 2010 |