- Company Overview for PCI XPRESS LIMITED (07688169)
- Filing history for PCI XPRESS LIMITED (07688169)
- People for PCI XPRESS LIMITED (07688169)
- Charges for PCI XPRESS LIMITED (07688169)
- More for PCI XPRESS LIMITED (07688169)
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) |
---|---|---|---|
11 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
10 Apr 2015 | AP03 | Appointment of Mrs Margaret Ann Walker as a secretary on 1 March 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Aug 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
10 Jul 2013 | AD01 | Registered office address changed from 30 Larchwood Close Wirral Merseyside CH61 6YH England on 10 July 2013 | |
15 May 2013 | AD01 | Registered office address changed from C/O Elpizo Ltd, Chartered Accountants 13 Village Road Bebington Wirral Merseyside CH63 8PP England on 15 May 2013 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
30 Jun 2011 | NEWINC |
Incorporation
|