Advanced company searchLink opens in new window

P.C.X.S. EUROPE LTD.

Company number SC363201

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)
27 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2013 AA Total exemption full accounts made up to 31 August 2013
21 Oct 2013 AA01 Previous accounting period shortened from 31 March 2014 to 31 August 2013
06 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2013 DS01 Application to strike the company off the register
31 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
13 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
12 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Derek Doughty on 28 July 2010
04 Aug 2010 CH01 Director's details changed for Janet Frances Doughty on 28 July 2010
14 Aug 2009 88(2) Ad 29/07/09 gbp si 99@1=99 gbp ic 1/100
11 Aug 2009 225 Accounting reference date shortened from 31/07/2010 to 31/03/2010
03 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
03 Aug 2009 288a Director appointed derek doughty
03 Aug 2009 288a Secretary appointed william angus carmichael
03 Aug 2009 288a Director appointed janet frances doughty
03 Aug 2009 288b Appointment Terminated Secretary brian reid LTD.
03 Aug 2009 288b Appointment Terminated Director stephen mabbott
28 Jul 2009 NEWINC Incorporation