Advanced company searchLink opens in new window

PCML OXFORD LIMITED

Company number 09476064

Filter by category

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)
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
09 Dec 2016 AP01 Appointment of Nadine Bishop as a director on 1 November 2016
21 Jun 2016 AA Full accounts made up to 30 September 2015
31 May 2016 TM01 Termination of appointment of Philip Ivan Hilton as a director on 27 May 2016
14 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP .01
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-transactions 30/04/2015
25 Apr 2015 CERTNM Company name changed pcml midco LIMITED\certificate issued on 25/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
08 Apr 2015 AP01 Appointment of Gavin Alan Goates as a director on 30 March 2015
08 Apr 2015 AP01 Appointment of Philip Ivan Hilton as a director on 30 March 2015
09 Mar 2015 AP01 Appointment of Rodrigo Alejandro Cruz as a director on 6 March 2015
09 Mar 2015 AP01 Appointment of Michalis P. Stavrinides as a director on 6 March 2015
06 Mar 2015 AP01 Appointment of Leonard Patrick Kiely as a director on 6 March 2015
06 Mar 2015 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 6 March 2015
06 Mar 2015 AA01 Current accounting period shortened from 31 March 2016 to 30 September 2015
06 Mar 2015 TM01 Termination of appointment of Richard Michael Bursby as a director on 6 March 2015
06 Mar 2015 TM01 Termination of appointment of Huntsmoor Limited as a director on 6 March 2015
06 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-06
  • GBP .01