Advanced company searchLink opens in new window

PCT SHAREHOLDERS LIMITED

Company number 04216368

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 2,498.073188
19 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2,498.073188
18 Jun 2011 TM01 Termination of appointment of David Milroy as a director
27 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
26 Jan 2011 MEM/ARTS Memorandum and Articles of Association
26 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
10 Nov 2010 AP01 Appointment of Mr Paul Jeremy Duffen as a director
19 Sep 2010 SH01 Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2,498.13
16 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Dr Alastair James Riddell on 1 May 2010
16 Mar 2010 CH01 Director's details changed for Dr John Robin Knights on 16 March 2010
16 Mar 2010 CH03 Secretary's details changed for Dr John Robin Knights on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Norman James Maitland on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Mr Michael Joseph Mclean on 16 March 2010
15 Feb 2010 AP01 Appointment of Mr David John Livesley as a director
26 Jan 2010 TM01 Termination of appointment of Paul Duffen as a director
04 Jan 2010 SH01 Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2,184.84
30 Dec 2009 TM01 Termination of appointment of Brian Greenwood as a director
18 Dec 2009 SH01 Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2,498.53
18 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2009 AA Accounts for a small company made up to 30 April 2009
07 Dec 2009 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 1,923.71