Established in 2003, Pcm Franchise Ltd has its registered office in Cardiff. We don't know the number of employees at this company. There are 2 directors listed as Lindley, Victoria Siobhan Faiers, Baldwin, Nigel Michael Stuart for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALDWIN, Nigel Michael Stuart | 22 July 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINDLEY, Victoria Siobhan Faiers | 22 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 October 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 April 2014 | |
AD01 - Change of registered office address | 29 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 19 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 28 June 2012 | |
1.4 - Notice of completion of voluntary arrangement | 31 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 July 2011 | |
RESOLUTIONS - N/A | 12 May 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 May 2011 | |
4.20 - N/A | 12 May 2011 | |
AD01 - Change of registered office address | 07 April 2011 | |
AA - Annual Accounts | 10 December 2010 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 28 October 2010 | |
AR01 - Annual Return | 07 September 2010 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 18 August 2010 | |
AA - Annual Accounts | 30 November 2009 | |
MG01 - Particulars of a mortgage or charge | 03 November 2009 | |
363a - Annual Return | 31 July 2009 | |
1.1 - Report of meeting approving voluntary arrangement | 22 July 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 09 November 2007 | |
395 - Particulars of a mortgage or charge | 03 October 2007 | |
363s - Annual Return | 06 August 2007 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 27 June 2006 | |
287 - Change in situation or address of Registered Office | 27 October 2005 | |
AA - Annual Accounts | 24 October 2005 | |
363a - Annual Return | 11 August 2005 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 01 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 15 September 2003 | |
288a - Notice of appointment of directors or secretaries | 15 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2003 | |
288a - Notice of appointment of directors or secretaries | 07 September 2003 | |
288a - Notice of appointment of directors or secretaries | 07 September 2003 | |
287 - Change in situation or address of Registered Office | 26 August 2003 | |
225 - Change of Accounting Reference Date | 23 August 2003 | |
288b - Notice of resignation of directors or secretaries | 01 August 2003 | |
288b - Notice of resignation of directors or secretaries | 01 August 2003 | |
NEWINC - New incorporation documents | 22 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 October 2009 | Fully Satisfied |
N/A |
Debenture | 28 September 2007 | Fully Satisfied |
N/A |