Production Engineering Consultative Services Ltd was registered on 17 May 1971 with its registered office in West Midlands. The companies directors are Littlechild, Jeanne Margaret, Littlechild, Jesse James Kenneth, Littlechild, Stuart Kenneth. We don't know the number of employees at Production Engineering Consultative Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLECHILD, Jeanne Margaret | N/A | 14 February 2007 | 1 |
LITTLECHILD, Jesse James Kenneth | N/A | 13 November 2004 | 1 |
LITTLECHILD, Stuart Kenneth | 04 June 1993 | 24 May 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 December 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 September 2018 | |
DS01 - Striking off application by a company | 29 July 2016 | |
2.30B - N/A | 25 January 2011 | |
2.24B - N/A | 01 July 2010 | |
3.6 - Abstract of receipt and payments in receivership | 11 January 2010 | |
LQ02 - Notice of ceasing to act as receiver or manager | 11 January 2010 | |
405(1) - Notice of appointment of Receiver | 14 May 2009 | |
2.17B - N/A | 02 March 2009 | |
2.12B - N/A | 07 January 2009 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
288a - Notice of appointment of directors or secretaries | 04 April 2007 | |
287 - Change in situation or address of Registered Office | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 26 February 2007 | |
AA - Annual Accounts | 20 December 2006 | |
395 - Particulars of a mortgage or charge | 07 February 2006 | |
395 - Particulars of a mortgage or charge | 07 February 2006 | |
363s - Annual Return | 11 November 2005 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 19 January 2005 | |
AA - Annual Accounts | 13 August 2004 | |
363s - Annual Return | 09 October 2003 | |
AA - Annual Accounts | 20 August 2003 | |
395 - Particulars of a mortgage or charge | 11 April 2003 | |
363s - Annual Return | 01 October 2002 | |
AA - Annual Accounts | 21 August 2002 | |
363s - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 15 August 2001 | |
363s - Annual Return | 30 October 2000 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 16 November 1999 | |
AA - Annual Accounts | 19 August 1999 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
363s - Annual Return | 01 February 1999 | |
AA - Annual Accounts | 18 August 1998 | |
363s - Annual Return | 29 October 1997 | |
AA - Annual Accounts | 21 August 1997 | |
363s - Annual Return | 04 November 1996 | |
AA - Annual Accounts | 03 September 1996 | |
363s - Annual Return | 18 January 1996 | |
AA - Annual Accounts | 16 August 1995 | |
287 - Change in situation or address of Registered Office | 05 June 1995 | |
363s - Annual Return | 23 February 1995 | |
AA - Annual Accounts | 01 September 1994 | |
363s - Annual Return | 12 November 1993 | |
288 - N/A | 29 July 1993 | |
288 - N/A | 29 July 1993 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 26 July 1993 | |
AA - Annual Accounts | 29 June 1993 | |
363s - Annual Return | 02 November 1992 | |
AA - Annual Accounts | 27 May 1992 | |
363b - Annual Return | 22 October 1991 | |
AA - Annual Accounts | 01 May 1991 | |
363 - Annual Return | 09 October 1990 | |
AA - Annual Accounts | 30 August 1990 | |
363 - Annual Return | 17 November 1989 | |
AA - Annual Accounts | 17 November 1989 | |
363 - Annual Return | 13 October 1988 | |
AA - Annual Accounts | 07 September 1988 | |
288 - N/A | 25 January 1988 | |
AA - Annual Accounts | 25 January 1988 | |
363 - Annual Return | 25 January 1988 | |
287 - Change in situation or address of Registered Office | 27 October 1987 | |
363 - Annual Return | 29 May 1987 | |
AA - Annual Accounts | 09 March 1987 | |
AA - Annual Accounts | 11 September 1986 | |
288 - N/A | 06 May 1986 | |
NEWINC - New incorporation documents | 17 May 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 03 February 2006 | Outstanding |
N/A |
Debenture | 03 February 2006 | Outstanding |
N/A |
Legal charge | 01 April 2003 | Outstanding |
N/A |
Legal mortgage | 19 June 1985 | Outstanding |
N/A |