Advanced company searchLink opens in new window

PCTECHNICS LTD

Company number 06869190

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-04-23
  • GBP 10
27 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
14 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
28 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Mr Brian Leonard Harthill on 3 April 2010
28 Apr 2010 CH01 Director's details changed for Miss Katherine Anne Hough on 3 April 2010
07 Aug 2009 288c Director and Secretary's Change of Particulars / brian harthill / 15/05/2009 /
07 Aug 2009 288c Director and Secretary's Change of Particulars / brian harthill / 15/05/2009 / Title was: , now: mr; HouseName/Number was: 61, now: 11; Street was: pikemere road, now: gowy close; Area was: , now: alsager; Post Town was: alsager, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: ST7 2SN, now: ST7 2HX
07 Jul 2009 288a Director appointed miss katherine anne hough
07 Jul 2009 287 Registered office changed on 07/07/2009 from 61 pikemere road alsager stoke on trent staffordshire ST7 2SN united kingdom
03 Apr 2009 NEWINC Incorporation