- Company Overview for PC HELP CENTRE LIMITED (05442751)
- Filing history for PC HELP CENTRE LIMITED (05442751)
- People for PC HELP CENTRE LIMITED (05442751)
- More for PC HELP CENTRE LIMITED (05442751)
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) |
---|---|---|---|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
25 Apr 2012 | TM01 | Termination of appointment of Annette White as a director | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Feb 2011 | AAMD | Amended accounts made up to 31 May 2009 | |
24 Jan 2011 | AD01 | Registered office address changed from 4a Brittany Court High Street South Dunstable Bedfordshire LU6 3HR on 24 January 2011 | |
04 Jun 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Mr Adrian White on 4 May 2010 | |
03 Jun 2010 | AD02 | Register inspection address has been changed from C/O Ws Accountancy 4a Brittany Court High Street South Dunstable Bedfordshire LU6 3HR England | |
03 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Jun 2010 | CH01 | Director's details changed for Miss Annette Margaret White on 4 May 2010 | |
03 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Jun 2010 | AD02 | Register inspection address has been changed | |
03 Jun 2010 | CH01 | Director's details changed for Annette Margaret White on 4 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Adrian White on 4 May 2010 | |
02 Jun 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
16 Apr 2010 | AD01 | Registered office address changed from C/O Stoten Gillam & Co Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 16 April 2010 | |
03 Jun 2009 | 363a | Return made up to 04/05/09; full list of members | |
31 Mar 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
09 Jul 2008 | 363a | Return made up to 04/05/08; full list of members | |
28 Apr 2008 | 288b | Appointment terminated director chris ponder | |
03 Apr 2008 | AA | Accounts for a dormant company made up to 31 May 2007 | |
30 May 2007 | 363a | Return made up to 04/05/07; full list of members |