About

Registered Number: 04245346
Date of Incorporation: 03/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2014 (10 years and 6 months ago)
Registered Address: 2nd Floor 33 Blagrave Street, Reading, RG1 1PW

 

Having been setup in 2001, Pc Again Ltd have registered office in Reading, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The current directors of this organisation are listed as Perry, Thomas Oliver, Rumary, Janet Lily at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Thomas Oliver 17 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RUMARY, Janet Lily 10 August 2001 05 September 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 03 July 2014
AD01 - Change of registered office address 19 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2013
LIQ MISC OC - N/A 14 November 2013
4.40 - N/A 14 November 2013
4.68 - Liquidator's statement of receipts and payments 01 October 2013
4.68 - Liquidator's statement of receipts and payments 04 October 2012
4.68 - Liquidator's statement of receipts and payments 05 September 2011
RESOLUTIONS - N/A 11 August 2010
4.20 - N/A 11 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2010
AD01 - Change of registered office address 23 July 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 12 January 2007
363s - Annual Return 16 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 21 December 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
CERT10 - Re-registration of a company from public to private 30 July 2004
MAR - Memorandum and Articles - used in re-registration 30 July 2004
53 - Application by a public company for re-registration as a private company 30 July 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 14 July 2003
287 - Change in situation or address of Registered Office 01 July 2003
395 - Particulars of a mortgage or charge 28 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
AA - Annual Accounts 18 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
CERT5 - Re-registration of a company from private to public 26 September 2001
MEM/ARTS - N/A 26 September 2001
AUDS - Auditor's statement 26 September 2001
BS - Balance sheet 26 September 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 26 September 2001
43(3) - Application by a private company for re-registration as a public company 26 September 2001
RESOLUTIONS - N/A 18 September 2001
RESOLUTIONS - N/A 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
287 - Change in situation or address of Registered Office 18 September 2001
123 - Notice of increase in nominal capital 18 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
CERTNM - Change of name certificate 08 August 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.