About

Registered Number: 03213902
Date of Incorporation: 19/06/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

 

The Picture Palace Card Company Ltd was registered on 19 June 1996 and has its registered office in Stockport in Cheshire, it's status in the Companies House registry is set to "Dissolved". The Picture Palace Card Company Ltd has no directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
AA - Annual Accounts 12 July 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 06 July 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
363a - Annual Return 02 June 2008
225 - Change of Accounting Reference Date 26 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 05 February 2006
225 - Change of Accounting Reference Date 04 January 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
287 - Change in situation or address of Registered Office 26 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 05 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
RESOLUTIONS - N/A 29 January 2002
RESOLUTIONS - N/A 29 January 2002
RESOLUTIONS - N/A 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
123 - Notice of increase in nominal capital 29 January 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 19 February 2001
363s - Annual Return 19 February 2001
395 - Particulars of a mortgage or charge 21 August 2000
AA - Annual Accounts 09 March 2000
AA - Annual Accounts 06 May 1999
225 - Change of Accounting Reference Date 06 May 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 01 September 1998
363a - Annual Return 24 September 1997
288 - N/A 25 June 1996
NEWINC - New incorporation documents 19 June 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.