About

Registered Number: 03880428
Date of Incorporation: 19/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 4 months ago)
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Having been setup in 1999, Pcmc Ltd have registered office in Portsmouth in Hampshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Murphy, Marilyn Margaret, Murphy, David William at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, David William 19 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Marilyn Margaret 19 November 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 12 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 07 August 2001
225 - Change of Accounting Reference Date 13 February 2001
CERTNM - Change of name certificate 09 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
363s - Annual Return 06 December 2000
NEWINC - New incorporation documents 19 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.