Advanced company searchLink opens in new window

PACIFIC SUPPLY CHAIN LIMITED

Company number 06214417

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2012 DS01 Application to strike the company off the register
27 Feb 2012 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS on 27 February 2012
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1,000
18 Feb 2011 AP01 Appointment of Mrs Faiza Habeeb Seth as a director
22 Nov 2010 AA Full accounts made up to 31 March 2010
11 Nov 2010 AP03 Appointment of Mr Omprakash Suryanarayanasetty Makam as a secretary
11 Nov 2010 TM02 Termination of appointment of Brian Ayriss as a secretary
29 Jun 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
15 Jan 2010 AP01 Appointment of Mrs Payel Seth as a director
15 Jan 2010 TM01 Termination of appointment of Pallak Seth as a director
24 Dec 2009 AA Full accounts made up to 31 March 2009
27 Jul 2009 288c Director's Change of Particulars / anuj banaik / 15/05/2008 / HouseName/Number was: , now: 85; Street was: 55 homefield road, now: elstree road; Area was: , now: bushey heath; Post Code was: WD23 3AP, now: WD23 4ED
27 Apr 2009 363a Return made up to 16/04/09; full list of members
01 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Jul 2008 288a Director appointed anuj banaik
18 Jul 2008 288b Appointment Terminated Director suresh punjabi
12 May 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
18 Apr 2008 363a Return made up to 16/04/08; full list of members
28 Feb 2008 88(2) Ad 16/04/07-16/04/07 gbp si 998@1=998 gbp ic 2/1000
19 Dec 2007 288a New director appointed
19 Dec 2007 288a New secretary appointed
19 Dec 2007 288a New director appointed