PCV HP NOMINEE LIMITED

03309232
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
01 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
01 Nov 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
24 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
24 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
09 Mar 2017 insolvency Liquidation Miscellaneous 1 Buy now
01 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
28 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
28 Oct 2016 insolvency Liquidation Court Order Miscellaneous 30 Buy now
28 Oct 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
27 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
17 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2014 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
14 Oct 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Oct 2014 resolution Resolution 1 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
13 Sep 2013 accounts Annual Accounts 2 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
17 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Sep 2012 officers Change of particulars for director (Mr Nicholas Mark Leslau) 2 Buy now
20 Sep 2012 officers Change of particulars for director (Mr Nicholas Mark Leslau) 2 Buy now
12 Sep 2012 accounts Annual Accounts 4 Buy now
24 Jan 2012 annual-return Annual Return 5 Buy now
25 Mar 2011 accounts Annual Accounts 6 Buy now
24 Jan 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 officers Change of particulars for director (Mr David Leonard Grose) 2 Buy now
16 Dec 2010 officers Appointment of director (David Leonard Grose) 3 Buy now
01 Dec 2010 officers Termination of appointment of director (Alasdair Evans) 1 Buy now
10 Sep 2010 accounts Annual Accounts 6 Buy now
11 Jan 2010 annual-return Annual Return 6 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Nicholas Mark Leslau) 2 Buy now
11 Jan 2010 officers Change of particulars for secretary (Miss Sandra Louise Gumm) 1 Buy now
26 Oct 2009 officers Change of particulars for director (Miss Sandra Louise Gumm) 3 Buy now
22 Oct 2009 officers Change of particulars for director (Miss Sandra Louise Gumm) 3 Buy now
29 Jun 2009 accounts Annual Accounts 6 Buy now
12 Jan 2009 annual-return Return made up to 08/01/09; full list of members 4 Buy now
11 Sep 2008 accounts Annual Accounts 6 Buy now
24 Apr 2008 officers Director's change of particulars / alasdair evans / 23/04/2008 1 Buy now
26 Mar 2008 officers Director appointed emily ann mousley 4 Buy now
26 Mar 2008 officers Director appointed alasdair david evans 3 Buy now
13 Mar 2008 officers Appointment terminated director david burrowes 1 Buy now
19 Feb 2008 annual-return Return made up to 08/01/08; full list of members 2 Buy now
19 Feb 2008 officers Director's particulars changed 1 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
30 Apr 2007 officers Director resigned 1 Buy now
09 Jan 2007 annual-return Return made up to 08/01/07; full list of members 3 Buy now
01 Nov 2006 accounts Annual Accounts 7 Buy now
24 Oct 2006 officers Director's particulars changed 1 Buy now
14 Aug 2006 officers New director appointed 7 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
24 Feb 2006 annual-return Return made up to 08/01/06; full list of members 3 Buy now
03 Jan 2006 officers New director appointed 7 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
06 Dec 2005 accounts Annual Accounts 7 Buy now
01 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Mar 2005 address Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU 1 Buy now
07 Feb 2005 annual-return Return made up to 08/01/05; full list of members 8 Buy now
14 Sep 2004 accounts Annual Accounts 7 Buy now
24 Jan 2004 annual-return Return made up to 08/01/04; full list of members 8 Buy now
18 Nov 2003 officers Director's particulars changed 1 Buy now
25 Oct 2003 officers New director appointed 5 Buy now
16 Oct 2003 accounts Annual Accounts 6 Buy now
29 Jul 2003 officers New director appointed 6 Buy now
28 Jul 2003 officers Director resigned 1 Buy now
15 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2003 annual-return Return made up to 08/01/03; full list of members 8 Buy now
13 Jun 2002 accounts Annual Accounts 6 Buy now
14 Jan 2002 annual-return Return made up to 08/01/02; full list of members 7 Buy now
29 Oct 2001 accounts Annual Accounts 6 Buy now
15 Aug 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Aug 2001 mortgage Particulars of mortgage/charge 12 Buy now
02 Aug 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Aug 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jul 2001 accounts Amended Accounts 6 Buy now
28 Jun 2001 accounts Annual Accounts 6 Buy now
06 Feb 2001 annual-return Return made up to 18/01/01; full list of members 7 Buy now
08 May 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Mar 2000 annual-return Return made up to 23/01/00; full list of members 11 Buy now
09 Mar 2000 officers New secretary appointed;new director appointed 4 Buy now
09 Mar 2000 officers New director appointed 4 Buy now
09 Mar 2000 officers New director appointed 8 Buy now
09 Mar 2000 officers New director appointed 7 Buy now
29 Feb 2000 mortgage Particulars of mortgage/charge 5 Buy now
28 Feb 2000 address Registered office changed on 28/02/00 from: baker tilly 2 bloomsbury street london WC1B 3ST 1 Buy now
21 Feb 2000 mortgage Particulars of mortgage/charge 18 Buy now
19 Feb 2000 mortgage Particulars of mortgage/charge 5 Buy now
16 Feb 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2000 officers Director resigned 1 Buy now
16 Feb 2000 officers Director resigned 1 Buy now
16 Feb 2000 officers Secretary resigned 1 Buy now
15 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Oct 1999 resolution Resolution 1 Buy now
22 Sep 1999 accounts Annual Accounts 4 Buy now
28 Jul 1999 mortgage Particulars of mortgage/charge 4 Buy now