About

Registered Number: 02639157
Date of Incorporation: 20/08/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 8 months ago)
Registered Address: 114 Hamlet Court Road, Westcliff On Sea, Essex, SS0 7LP

 

Pkc Group Ltd was registered on 20 August 1991, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies director is listed as Chong, Weng Bik in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHONG, Weng Bik N/A 01 September 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 23 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 27 May 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AR01 - Annual Return 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 23 November 2010
CH04 - Change of particulars for corporate secretary 23 November 2010
AA - Annual Accounts 18 August 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 24 September 2007
287 - Change in situation or address of Registered Office 23 August 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 03 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 24 October 2005
363a - Annual Return 23 August 2004
AA - Annual Accounts 18 August 2004
AA - Annual Accounts 18 August 2004
363a - Annual Return 20 October 2003
363a - Annual Return 14 October 2002
AA - Annual Accounts 07 October 2002
AA - Annual Accounts 07 October 2002
363a - Annual Return 27 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 04 August 2000
AA - Annual Accounts 04 August 2000
363a - Annual Return 13 September 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 August 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
225 - Change of Accounting Reference Date 10 March 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 06 October 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 August 1998
288b - Notice of resignation of directors or secretaries 02 October 1997
AA - Annual Accounts 15 September 1997
363a - Annual Return 02 September 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
225 - Change of Accounting Reference Date 12 March 1997
288b - Notice of resignation of directors or secretaries 21 December 1996
288a - Notice of appointment of directors or secretaries 21 December 1996
363a - Annual Return 20 October 1996
AA - Annual Accounts 02 July 1996
RESOLUTIONS - N/A 19 February 1996
RESOLUTIONS - N/A 19 February 1996
123 - Notice of increase in nominal capital 19 February 1996
363x - Annual Return 07 August 1995
363(353) - N/A 07 August 1995
AA - Annual Accounts 21 March 1995
353a - Register of members in non-legible form 17 February 1995
363x - Annual Return 22 August 1994
AA - Annual Accounts 11 April 1994
363x - Annual Return 11 August 1993
353a - Register of members in non-legible form 11 August 1993
RESOLUTIONS - N/A 22 March 1993
AA - Annual Accounts 22 March 1993
363x - Annual Return 09 November 1992
288 - N/A 28 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
CERTNM - Change of name certificate 08 April 1992
287 - Change in situation or address of Registered Office 10 September 1991
NEWINC - New incorporation documents 20 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.