PCS COMPUTING LIMITED: Filings
Overview
| Company Name | PCS COMPUTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC298917 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PCS COMPUTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed alchemy plus business solutions LIMITED\certificate issued on 20/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Cunningham Swanson as a secretary on Mar 19, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of David William Massey as a secretary on Mar 19, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of David William Massey as a director on Dec 09, 2014 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr David William Massey on Dec 09, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 22, 2014
| 4 pages | SH01 | ||||||||||
Appointment of Mr Alain Peter Swanson as a director on Aug 21, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David William Massey on Mar 15, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David William Massey on Mar 15, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter Cunningham Swanson on Mar 15, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL* on Jun 17, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Ian David Joy as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0