- Company Overview for PCI UK HOLDCO LIMITED (08516627)
- Filing history for PCI UK HOLDCO LIMITED (08516627)
- People for PCI UK HOLDCO LIMITED (08516627)
- Charges for PCI UK HOLDCO LIMITED (08516627)
- Insolvency for PCI UK HOLDCO LIMITED (08516627)
- More for PCI UK HOLDCO LIMITED (08516627)
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) |
---|---|---|---|
05 Mar 2014 | CH01 | Director's details changed for Mr Alan David Frazier on 3 May 2013 | |
05 Mar 2014 | CH01 | Director's details changed for Mr Alan David Frazier on 14 February 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Mr Nathan Robert Every on 14 February 2014 | |
07 Feb 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 30 June 2013 | |
08 Nov 2013 | AP01 | Appointment of William Stephen L Whatmore as a director | |
05 Nov 2013 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
28 Oct 2013 | AP01 | Appointment of James E Thomas as a director | |
28 Oct 2013 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary | |
28 Oct 2013 | AP01 | Appointment of Phillip Cummins as a director | |
28 Oct 2013 | AD01 | Registered office address changed from Wye Valley Business Park Brecon Rd Hay-on-Wye Hereford HR3 5PG United Kingdom on 28 October 2013 | |
26 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 10 May 2013
|
|
03 May 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
03 May 2013 | NEWINC | Incorporation |