Pc Technology (Uk) Ltd

05401462
483 Green Lanes N13 4BS

Documents

Documents
Date Category Description Pages
02 Nov 2010 gazette Gazette Dissolved Compulsory 1 Buy now
20 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2009 accounts Annual Accounts 3 Buy now
08 Jun 2009 officers Appointment Terminated Secretary nilanei senthilnathan 1 Buy now
08 Jun 2009 officers Director appointed mr muhammad shahid imran 1 Buy now
08 Jun 2009 officers Appointment Terminated Director ramanathan atchutharaman 1 Buy now
03 Apr 2009 officers Director's Change of Particulars / ramanathan atchutharaman / 03/04/2009 / Nationality was: indian, now: sri lankan; Date of Birth was: 07-Oct-1982, now: 07-Oct-1977; HouseName/Number was: , now: 128; Street was: 128 cecil road, now: cecil road 1 Buy now
03 Apr 2009 annual-return Return made up to 22/03/09; full list of members 3 Buy now
06 Feb 2009 accounts Annual Accounts 9 Buy now
09 Sep 2008 officers Secretary appointed mrs nilanei senthilnathan 1 Buy now
03 Sep 2008 officers Appointment Terminated Secretary sandya veeramachaneni 1 Buy now
04 Apr 2008 annual-return Return made up to 22/03/08; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 5 Buy now
27 Jun 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
24 May 2007 accounts Annual Accounts 5 Buy now
21 Apr 2006 officers New secretary appointed 1 Buy now
21 Apr 2006 officers Secretary resigned 1 Buy now
04 Apr 2006 annual-return Return made up to 22/03/06; full list of members 2 Buy now
04 Oct 2005 address Registered office changed on 04/10/05 from: 128 cecil road croydon CR0 3BL 1 Buy now
07 Apr 2005 officers New secretary appointed 1 Buy now
07 Apr 2005 officers Secretary resigned 1 Buy now
22 Mar 2005 incorporation Incorporation Company 15 Buy now