- Company Overview for PCT 98 LIMITED (06453161)
- Filing history for PCT 98 LIMITED (06453161)
- People for PCT 98 LIMITED (06453161)
- More for PCT 98 LIMITED (06453161)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2010 | AR01 |
Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2010-02-17
|
|
17 Feb 2010 | CH01 | Director's details changed for Mr Peter William Carter on 13 December 2009 | |
16 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2010 | AR01 | Annual return made up to 13 December 2008 with full list of shareholders | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
29 Jun 2009 | 288c | Director's Change of Particulars / peter carter / 01/06/2009 / HouseName/Number was: , now: the lodge; Street was: highfield house, now: kettleby; Area was: st barnabas road, barnetby le wold, now: ; Post Town was: barnetby, now: brigg; Post Code was: DN38 6JE, now: DN20 9HH | |
29 Jun 2009 | 288c | Secretary's Change of Particulars / stuart carter / 01/06/2009 / HouseName/Number was: , now: the lodge; Street was: highfield house, now: kettleby; Area was: st barnabas road, barnetby le wold, now: ; Post Town was: barnetby, now: brigg; Post Code was: DN38 6JE, now: DN20 9HH | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from highfield house, st barnabas road, barnetby le wold barnetby north lincolnshire DN38 6JE | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2007 | NEWINC | Incorporation |