PCV NOMINEES LIMITED

06512404
33 JERMYN STREET LONDON SW1Y 6DN SW1Y 6DN

Documents

Documents
Date Category Description Pages
27 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
23 Aug 2016 accounts Annual Accounts 2 Buy now
12 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2016 dissolution Dissolution Application Strike Off Company 4 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
23 Jul 2015 accounts Annual Accounts 2 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
03 Sep 2014 accounts Annual Accounts 2 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
30 Jul 2013 accounts Annual Accounts 2 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
04 Aug 2012 officers Change of particulars for director (Stephen John Kempen) 2 Buy now
30 Jul 2012 officers Appointment of director (Simon Bernard Cresswell) 2 Buy now
30 Jul 2012 officers Appointment of director (Giancarlo Rodolfo Aliberti) 2 Buy now
30 Jul 2012 officers Termination of appointment of director (Stephen Hare) 1 Buy now
27 Jul 2012 accounts Annual Accounts 2 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 6 Buy now
01 Dec 2011 officers Appointment of director (Stephen Hare) 2 Buy now
29 Nov 2011 officers Termination of appointment of director (Michael Donovan-Pote) 1 Buy now
21 Apr 2011 officers Termination of appointment of director (Stephen Tilton) 1 Buy now
21 Apr 2011 officers Termination of appointment of secretary (Stephen Tilton) 1 Buy now
25 Mar 2011 annual-return Annual Return 6 Buy now
19 Oct 2010 accounts Annual Accounts 6 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 officers Termination of appointment of director (Catherine Brown) 1 Buy now
04 Nov 2009 accounts Annual Accounts 6 Buy now
20 May 2009 officers Appointment terminated director emilio voli 1 Buy now
14 Apr 2009 officers Director appointed catherine brown 2 Buy now
07 Apr 2009 officers Director appointed michael donovan-pote 2 Buy now
23 Mar 2009 officers Appointment terminated director andrew guille 1 Buy now
23 Mar 2009 officers Appointment terminated director denise fallaize 1 Buy now
27 Feb 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
03 Dec 2008 officers Director and secretary's change of particulars / stephen tilton / 20/10/2008 1 Buy now
12 Aug 2008 officers Director appointed stephen john kempen 3 Buy now
12 Aug 2008 officers Director appointed denise jane fallaize 3 Buy now
12 Aug 2008 officers Director appointed andrew william guille 3 Buy now
12 Aug 2008 incorporation Memorandum Articles 11 Buy now
07 Aug 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
07 Aug 2008 change-of-name Certificate Change Of Name Company 3 Buy now
25 Mar 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
25 Mar 2008 officers Director and secretary appointed stephen james tilton 3 Buy now
25 Mar 2008 officers Director appointed emilio voli 2 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from 1 mitchell lane bristol BS1 6BU 1 Buy now
20 Mar 2008 officers Appointment terminated secretary swift incorporations LIMITED 1 Buy now
17 Mar 2008 resolution Resolution 14 Buy now
13 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2008 incorporation Incorporation Company 17 Buy now