Pcs Events Ltd was registered on 18 January 2006 and are based in Liverpool. The organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLATER, Antony Brian | 16 February 2017 | - | 1 |
ARSLANIAN, Paul | 09 March 2011 | 17 February 2017 | 1 |
Document Type | Date | |
---|---|---|
LIQ10 - N/A | 16 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 July 2019 | |
LIQ03 - N/A | 07 February 2019 | |
NDISC - N/A | 15 January 2018 | |
AD01 - Change of registered office address | 20 December 2017 | |
RESOLUTIONS - N/A | 13 December 2017 | |
LIQ02 - N/A | 13 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 December 2017 | |
MR01 - N/A | 31 July 2017 | |
CS01 - N/A | 22 March 2017 | |
TM01 - Termination of appointment of director | 17 February 2017 | |
AP01 - Appointment of director | 17 February 2017 | |
CS01 - N/A | 25 January 2017 | |
AA01 - Change of accounting reference date | 12 July 2016 | |
AA - Annual Accounts | 08 May 2016 | |
AR01 - Annual Return | 09 February 2016 | |
CH01 - Change of particulars for director | 08 February 2016 | |
AD01 - Change of registered office address | 08 February 2016 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 14 February 2014 | |
CH01 - Change of particulars for director | 14 February 2014 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AA01 - Change of accounting reference date | 19 September 2011 | |
AP01 - Appointment of director | 20 April 2011 | |
TM02 - Termination of appointment of secretary | 05 April 2011 | |
TM01 - Termination of appointment of director | 05 April 2011 | |
SH01 - Return of Allotment of shares | 01 March 2011 | |
SH01 - Return of Allotment of shares | 01 March 2011 | |
SH01 - Return of Allotment of shares | 01 March 2011 | |
SH01 - Return of Allotment of shares | 01 March 2011 | |
AR01 - Annual Return | 08 February 2011 | |
CH03 - Change of particulars for secretary | 07 February 2011 | |
MG01 - Particulars of a mortgage or charge | 04 February 2011 | |
AA - Annual Accounts | 27 October 2010 | |
CERTNM - Change of name certificate | 16 July 2010 | |
RESOLUTIONS - N/A | 07 June 2010 | |
AD01 - Change of registered office address | 22 March 2010 | |
AR01 - Annual Return | 17 February 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 17 April 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 26 November 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363s - Annual Return | 01 February 2007 | |
NEWINC - New incorporation documents | 18 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 July 2017 | Outstanding |
N/A |
Debenture | 03 February 2011 | Outstanding |
N/A |