- Company Overview for PCD GROUP LIMITED (05509331)
- Filing history for PCD GROUP LIMITED (05509331)
- People for PCD GROUP LIMITED (05509331)
- Charges for PCD GROUP LIMITED (05509331)
- Insolvency for PCD GROUP LIMITED (05509331)
- More for PCD GROUP LIMITED (05509331)
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) |
---|---|---|---|
25 Sep 2007 | 288a | New secretary appointed | |
25 Sep 2007 | 288a | New director appointed | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: 175 hampton road twickenham middlesex TW2 5NG | |
24 Sep 2007 | 288b | Director resigned | |
24 Sep 2007 | 288b | Director resigned | |
24 Sep 2007 | 288b | Director resigned | |
24 Sep 2007 | 288b | Director resigned | |
04 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2007 | 363a | Return made up to 15/07/07; full list of members | |
23 May 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
07 Mar 2007 | 225 | Accounting reference date extended from 31/07/06 to 31/12/06 | |
04 Dec 2006 | 88(2)R | Ad 21/11/06--------- £ si 48000@.01=480 £ ic 9900/10380 | |
17 Aug 2006 | 363s | Return made up to 15/07/06; full list of members | |
09 Feb 2006 | 288a | New secretary appointed | |
02 Feb 2006 | 395 | Particulars of mortgage/charge | |
02 Feb 2006 | 395 | Particulars of mortgage/charge | |
30 Jan 2006 | 287 | Registered office changed on 30/01/06 from: royal london house 22-25 finsbury square london EC2A 1DX | |
30 Jan 2006 | 288b | Secretary resigned | |
10 Jan 2006 | 88(2)R | Ad 01/12/05--------- £ si 989900@.01=9899 £ ic 1/9900 | |
20 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2005 | 288a | New director appointed |