- Company Overview for PCC UK INTERNATIONAL LIMITED (05714464)
- Filing history for PCC UK INTERNATIONAL LIMITED (05714464)
- People for PCC UK INTERNATIONAL LIMITED (05714464)
- More for PCC UK INTERNATIONAL LIMITED (05714464)
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) |
---|---|---|---|
10 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AD02 | Register inspection address has been changed from 11 Great Moor Street Bolton BL1 1NZ England | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AD01 | Registered office address changed from , 11 Great Moor Street, Bolton, BL1 1NZ, England on 22 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
27 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Urmash Fatania on 9 March 2010 | |
09 Mar 2010 | AD02 | Register inspection address has been changed | |
14 Jan 2010 | TM01 | Termination of appointment of Dennis Cortez as a director | |
14 Jan 2010 | AD01 | Registered office address changed from , 33/35 Thynne Street, Bolton, BL3 6AY on 14 January 2010 | |
16 Jun 2009 | 288c | Director's change of particulars / dennis cortez / 11/02/2009 | |
31 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jan 2009 | 288c | Director's change of particulars / urmash fatania / 20/01/2009 | |
24 Dec 2008 | 363a | Return made up to 20/02/08; full list of members |