PCPT LIMITED - PLYMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-07-27 View Report
Gazette. Gazette notice voluntary. 2021-05-11 View Report
Dissolution. Dissolution application strike off company. 2021-05-01 View Report
Accounts. Accounts type micro entity. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Accounts. Accounts type micro entity. 2019-07-26 View Report
Confirmation statement. Statement with updates. 2019-06-28 View Report
Accounts. Accounts type micro entity. 2018-07-23 View Report
Persons with significant control. Withdrawal date: 2018-07-18. 2018-07-18 View Report
Confirmation statement. Statement with updates. 2018-06-28 View Report
Persons with significant control. Notification date: 2018-05-09. Psc name: Paper Converting Machine Company Limited. 2018-05-10 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-05-09 View Report
Accounts. Accounts type micro entity. 2017-08-18 View Report
Confirmation statement. Statement with updates. 2017-08-02 View Report
Accounts. Accounts type dormant. 2017-03-02 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Accounts. Accounts type dormant. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Accounts. Accounts type dormant. 2015-03-19 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Officers. Change date: 2014-06-01. Officer name: Mr David Vaughan Bryant. 2014-07-08 View Report
Officers. Change date: 2014-06-01. Officer name: Mr David Vaughan Bryant. 2014-07-08 View Report
Accounts. Accounts type dormant. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2013-07-03 View Report
Accounts. Accounts type total exemption small. 2013-03-20 View Report
Officers. Officer name: Simon David Lagoe. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-08-15 View Report
Address. Change date: 2012-08-14. Old address: C/O Paper Converting Machine Co Ltd, Southway Drive Southway Plymouth PL6 6EL. 2012-08-14 View Report
Accounts. Accounts type dormant. 2012-03-23 View Report
Annual return. With made up date full list shareholders. 2011-10-07 View Report
Officers. Officer name: Mr David Vaughan Bryant. Change date: 2010-06-28. 2011-10-06 View Report
Officers. Officer name: Mr David Vaughan Bryant. Change date: 2010-06-28. 2011-10-06 View Report
Officers. Officer name: Martin Gibbons. 2011-10-06 View Report
Accounts. Accounts type total exemption small. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2010-07-06 View Report
Officers. Officer name: Martin Cyril Gibbons. Change date: 2010-06-25. 2010-07-05 View Report
Officers. Officer name: David Vaughan Bryant. Change date: 2010-06-25. 2010-07-05 View Report
Accounts. Accounts type dormant. 2010-02-23 View Report
Annual return. Legacy. 2009-07-21 View Report
Accounts. Accounts type dormant. 2009-03-30 View Report
Annual return. Legacy. 2008-07-02 View Report
Accounts. Accounts type dormant. 2008-04-24 View Report
Annual return. Legacy. 2007-07-16 View Report
Officers. Description: Director resigned. 2006-07-07 View Report
Accounts. Accounts type dormant. 2006-07-07 View Report
Annual return. Legacy. 2006-07-07 View Report
Officers. Description: New director appointed. 2005-09-13 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-09-13 View Report
Officers. Description: New director appointed. 2005-08-31 View Report
Resolution. Description: Resolutions. 2005-08-10 View Report