Pcs Brands LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 1983)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ONEIDA INTERNATIONAL LIMITED
VINERS OF SHEFFIELD LIMITED
Company type Private Limited Company , Dissolved Company Number 00995820 Record last updated Friday, April 22, 2016 6:33:12 PM UTC Official Address Kpmg LLp 1 St Peters Square Manchester M23ae City Centre There are 73 companies registered at this street
Postal Code M23AE Sector Wholesale of household goods (other than musical instruments) n.e.c
Visits Document Type Publication date Download link Notices Apr 22, 2016 Meetings of creditors Registry Feb 7, 2015 Statement of release / cease from charge / whole both / charge no 29 Registry Feb 7, 2015 Statement of release / cease from charge / whole both / charge no 29 9958... Registry Jan 27, 2015 Change of registered office address Registry Jan 26, 2015 Notice of deemed approval of proposals Registry Jan 6, 2015 Statement of administrator's proposals Registry Jan 5, 2015 Statement of release / cease from charge / whole both / charge no 29 Registry Dec 22, 2014 Notice of statement of affairs Registry Nov 11, 2014 Change of registered office address Registry Nov 10, 2014 Notice of administrators appointment Notices Nov 6, 2014 Appointment of administrators Registry Oct 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 13, 2014 Statement of satisfaction of a charge / full / charge no 1 9958... Registry Aug 30, 2014 Registration of a charge / charge code Registry Aug 30, 2014 Registration of a charge / charge code 9958... Registry Aug 29, 2014 Company name change Registry Aug 29, 2014 Change of name certificate Registry Apr 3, 2014 Annual return Registry Feb 25, 2014 Resignation of one Director Registry Feb 24, 2014 Resignation of one Ceo and one Director (a man) Financials Nov 18, 2013 Annual accounts Registry Oct 17, 2013 Registration of a charge / charge code Registry Oct 17, 2013 Registration of a charge / charge code 9958... Registry Oct 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 17, 2013 Statement of satisfaction of a charge / full / charge no 1 9958... Registry Jul 16, 2013 Change of registered office address Registry Jun 14, 2013 Appointment of a man as Director and Managing Director Registry Jun 14, 2013 Appointment of a man as Director Registry Apr 5, 2013 Annual return Registry Feb 5, 2013 Resignation of one Director Registry Feb 5, 2013 Resignation of one Director 9958... Registry Dec 31, 2012 Resignation of 2 people: one Director (a man) Registry Nov 15, 2012 Particulars of a mortgage or charge Registry Aug 21, 2012 Appointment of a man as Director Registry Aug 21, 2012 Resignation of one Director Registry Aug 17, 2012 Appointment of a man as Director and Finance Director Registry Aug 17, 2012 Resignation of one Managing Director and one Director (a man) Registry Jun 26, 2012 Appointment of a man as Director and Ceo Registry Jun 26, 2012 Appointment of a man as Director Financials May 4, 2012 Annual accounts Registry Apr 3, 2012 Annual return Registry Jan 27, 2012 Resignation of one Director (a woman) Registry Jan 27, 2012 Appointment of a man as Secretary Registry Jan 27, 2012 Resignation of one Director Registry Jan 27, 2012 Resignation of one Secretary Financials Jun 24, 2011 Annual accounts Registry Apr 4, 2011 Annual return Registry Mar 30, 2011 Change of particulars for director Registry Jan 27, 2011 Appointment of a man as Secretary Financials May 11, 2010 Annual accounts Registry Apr 8, 2010 Annual return Registry Apr 8, 2010 Change of particulars for director Registry Apr 8, 2010 Change of particulars for director 9958... Registry Apr 8, 2010 Change of particulars for director Registry Apr 8, 2010 Change of particulars for director 9958... Financials Jul 7, 2009 Annual accounts Registry May 18, 2009 Appointment of a man as Managing Director and Director Registry May 18, 2009 Resignation of one Director (a man) Registry May 18, 2009 Resignation of a director Registry May 18, 2009 Appointment of a man as Director Registry Apr 20, 2009 Annual return Registry Mar 25, 2009 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Mar 25, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 25, 2009 Notice of increase in nominal capital Registry Mar 25, 2009 Memorandum of association Registry Mar 25, 2009 £ nc 1000/1500000 Financials Dec 27, 2008 Annual accounts Registry Jun 30, 2008 Notice of change of directors or secretaries or in their particulars Registry Jun 27, 2008 Notice of change of directors or secretaries or in their particulars 9958... Registry Jun 27, 2008 Notice of change of directors or secretaries or in their particulars Registry Jun 27, 2008 Appointment of a man as Director Registry May 1, 2008 Annual return Registry Apr 2, 2008 Resignation of a director Registry Apr 2, 2008 Resignation of a secretary Registry Mar 31, 2008 Resignation of one General Manager and one Director (a man) Financials Mar 12, 2008 Annual accounts Registry Oct 23, 2007 Appointment of a man as Director Registry Jun 4, 2007 Appointment of a director Registry May 22, 2007 Annual return Registry May 1, 2007 Appointment of a man as Director Registry Mar 19, 2007 Resignation of a director Financials Jan 19, 2007 Annual accounts Registry Jul 6, 2006 Resignation of one Director (a man) Registry Jul 6, 2006 Resignation of a secretary Registry Jul 6, 2006 Appointment of a director Registry May 31, 2006 Appointment of a man as Director Registry May 4, 2006 Resignation of one Director (a man) and one Secretary (a man) Registry Apr 24, 2006 Annual return Registry Apr 20, 2006 Resignation of 2 people: one Company Director and one Director (a man) Registry Apr 20, 2006 Resignation of a director Registry Apr 20, 2006 Resignation of a director 9958... Registry Apr 20, 2006 Notice of change of directors or secretaries or in their particulars Financials Nov 29, 2005 Annual accounts Registry May 16, 2005 Annual return Financials Mar 18, 2005 Annual accounts Registry Oct 19, 2004 Memorandum of association Registry Sep 6, 2004 Resignation of a director Registry Sep 1, 2004 Appointment of a director Registry Aug 20, 2004 Appointment of a man as Director and General Manager Registry Aug 9, 2004 Resignation of one Company Director and one Director (a man)