PCJ ENTERPRISES LIMITED

04834646
30 THE COPPINS AMPTHILL BEDFORD MK45 2SN

Documents

Documents
Date Category Description Pages
26 Mar 2013 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2012 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
29 Jun 2012 accounts Annual Accounts 4 Buy now
02 Sep 2011 accounts Annual Accounts 4 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
14 Feb 2011 accounts Amended Accounts 3 Buy now
14 Feb 2011 accounts Amended Accounts 3 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 3 Buy now
30 Oct 2009 accounts Annual Accounts 3 Buy now
29 Jul 2009 annual-return Return made up to 16/07/09; full list of members 3 Buy now
18 Dec 2008 annual-return Return made up to 16/07/08; full list of members 3 Buy now
11 Dec 2008 annual-return Return made up to 16/07/07; full list of members 3 Buy now
09 Dec 2008 annual-return Return made up to 16/07/06; full list of members 3 Buy now
09 Dec 2008 officers Secretary appointed mrs gillian constable 1 Buy now
08 Dec 2008 officers Appointment Terminated Secretary caroline robinson 1 Buy now
08 Dec 2008 officers Director's Change of Particulars / peter constable / 01/01/2006 / Title was: , now: mr; HouseName/Number was: , now: 95; Street was: 133 fern drive, now: everest way; Post Code was: HP3 9ET, now: HP2 4HP; Country was: , now: united kingdom; Occupation was: entrepreneur, now: director 2 Buy now
30 Oct 2008 accounts Annual Accounts 3 Buy now
11 Sep 2008 accounts Annual Accounts 6 Buy now
17 Jul 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jul 2008 accounts Annual Accounts 6 Buy now
18 Sep 2007 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2006 annual-return Return made up to 16/07/05; full list of members 6 Buy now
13 May 2005 accounts Annual Accounts 3 Buy now
23 Sep 2004 annual-return Return made up to 16/07/04; full list of members 6 Buy now
09 Jul 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
12 Aug 2003 officers Secretary resigned 1 Buy now
12 Aug 2003 officers Director resigned 1 Buy now
12 Aug 2003 address Registered office changed on 12/08/03 from: 76 high street newport pagnell,milton keynes buckinghamshire MK16 8AQ 1 Buy now
12 Aug 2003 officers New secretary appointed 2 Buy now
12 Aug 2003 officers New director appointed 2 Buy now
16 Jul 2003 incorporation Incorporation Company 9 Buy now