- Company Overview for P.V.C. DIRECT LIMITED (NI037011)
- Filing history for P.V.C. DIRECT LIMITED (NI037011)
- People for P.V.C. DIRECT LIMITED (NI037011)
- More for P.V.C. DIRECT LIMITED (NI037011)
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 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Alastair Hugh Glenn on 1 November 2009 | |
26 Oct 2010 | CH01 | Director's details changed for Margaret Elizabeth Jane Duke on 1 November 2009 | |
26 Oct 2010 | AD01 | Registered office address changed from Unit 8 Bushmills Industrial Park Spital Hill Coleraine Co L'derry BT52 2BY on 26 October 2010 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
24 Feb 2010 | TM01 | Termination of appointment of Elaine Chestnutt as a director | |
24 Feb 2010 | TM02 | Termination of appointment of Elaine Chestnutt as a secretary | |
24 Feb 2010 | TM01 | Termination of appointment of Stephen Chestnutt as a director | |
02 Jul 2009 | AC(NI) | 31/12/08 annual accts | |
12 Nov 2008 | 371S(NI) | 27/09/08 annual return shuttle | |
04 Nov 2008 | AC(NI) | 31/12/07 annual accts | |
19 Nov 2007 | 296(NI) | Change of dirs/sec | |
19 Nov 2007 | 296(NI) | Change of dirs/sec | |
05 Oct 2007 | AC(NI) | 31/12/06 annual accts | |
04 Oct 2007 | 371S(NI) | 27/09/07 annual return shuttle | |
13 Oct 2006 | 371S(NI) | 27/09/06 annual return shuttle | |
20 Sep 2006 | AC(NI) | 31/12/05 annual accts | |
11 Nov 2005 | 371S(NI) | 27/09/05 annual return shuttle | |
02 Aug 2005 | AC(NI) | 31/12/04 annual accts | |
26 Oct 2004 | 371S(NI) | 27/09/04 annual return shuttle | |
18 Sep 2004 | AC(NI) | 31/12/03 annual accts | |
29 Oct 2003 | 371S(NI) | 27/09/03 annual return shuttle |