Pcs Brands LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 1983)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ONEIDA INTERNATIONAL LIMITED
VINERS OF SHEFFIELD LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 00995820 |
Record last updated | Friday, April 22, 2016 6:33:12 PM UTC |
Official Address | Kpmg LLp 1 St Peters Square Manchester M23ae City Centre There are 73 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M23AE |
Sector | Wholesale of household goods (other than musical instruments) n.e.c |
Visits
Document Type | Publication date | Download link | |
Notices | Apr 22, 2016 | Meetings of creditors |  |
Registry | Feb 7, 2015 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Feb 7, 2015 | Statement of release / cease from charge / whole both / charge no 29 9958... |  |
Registry | Jan 27, 2015 | Change of registered office address |  |
Registry | Jan 26, 2015 | Notice of deemed approval of proposals |  |
Registry | Jan 6, 2015 | Statement of administrator's proposals |  |
Registry | Jan 5, 2015 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Dec 22, 2014 | Notice of statement of affairs |  |
Registry | Nov 11, 2014 | Change of registered office address |  |
Registry | Nov 10, 2014 | Notice of administrators appointment |  |
Notices | Nov 6, 2014 | Appointment of administrators |  |
Registry | Oct 13, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Oct 13, 2014 | Statement of satisfaction of a charge / full / charge no 1 9958... |  |
Registry | Aug 30, 2014 | Registration of a charge / charge code |  |
Registry | Aug 30, 2014 | Registration of a charge / charge code 9958... |  |
Registry | Aug 29, 2014 | Company name change |  |
Registry | Aug 29, 2014 | Change of name certificate |  |
Registry | Apr 3, 2014 | Annual return |  |
Registry | Feb 25, 2014 | Resignation of one Director |  |
Registry | Feb 24, 2014 | Resignation of one Ceo and one Director (a man) |  |
Financials | Nov 18, 2013 | Annual accounts |  |
Registry | Oct 17, 2013 | Registration of a charge / charge code |  |
Registry | Oct 17, 2013 | Registration of a charge / charge code 9958... |  |
Registry | Oct 17, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Oct 17, 2013 | Statement of satisfaction of a charge / full / charge no 1 9958... |  |
Registry | Jul 16, 2013 | Change of registered office address |  |
Registry | Jun 14, 2013 | Appointment of a man as Director and Managing Director |  |
Registry | Jun 14, 2013 | Appointment of a man as Director |  |
Registry | Apr 5, 2013 | Annual return |  |
Registry | Feb 5, 2013 | Resignation of one Director |  |
Registry | Feb 5, 2013 | Resignation of one Director 9958... |  |
Registry | Dec 31, 2012 | Resignation of 2 people: one Director (a man) |  |
Registry | Nov 15, 2012 | Particulars of a mortgage or charge |  |
Registry | Aug 21, 2012 | Appointment of a man as Director |  |
Registry | Aug 21, 2012 | Resignation of one Director |  |
Registry | Aug 17, 2012 | Appointment of a man as Director and Finance Director |  |
Registry | Aug 17, 2012 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Jun 26, 2012 | Appointment of a man as Director and Ceo |  |
Registry | Jun 26, 2012 | Appointment of a man as Director |  |
Financials | May 4, 2012 | Annual accounts |  |
Registry | Apr 3, 2012 | Annual return |  |
Registry | Jan 27, 2012 | Resignation of one Director (a woman) |  |
Registry | Jan 27, 2012 | Appointment of a man as Secretary |  |
Registry | Jan 27, 2012 | Resignation of one Director |  |
Registry | Jan 27, 2012 | Resignation of one Secretary |  |
Financials | Jun 24, 2011 | Annual accounts |  |
Registry | Apr 4, 2011 | Annual return |  |
Registry | Mar 30, 2011 | Change of particulars for director |  |
Registry | Jan 27, 2011 | Appointment of a man as Secretary |  |
Financials | May 11, 2010 | Annual accounts |  |
Registry | Apr 8, 2010 | Annual return |  |
Registry | Apr 8, 2010 | Change of particulars for director |  |
Registry | Apr 8, 2010 | Change of particulars for director 9958... |  |
Registry | Apr 8, 2010 | Change of particulars for director |  |
Registry | Apr 8, 2010 | Change of particulars for director 9958... |  |
Financials | Jul 7, 2009 | Annual accounts |  |
Registry | May 18, 2009 | Appointment of a man as Managing Director and Director |  |
Registry | May 18, 2009 | Resignation of one Director (a man) |  |
Registry | May 18, 2009 | Resignation of a director |  |
Registry | May 18, 2009 | Appointment of a man as Director |  |
Registry | Apr 20, 2009 | Annual return |  |
Registry | Mar 25, 2009 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Mar 25, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 25, 2009 | Notice of increase in nominal capital |  |
Registry | Mar 25, 2009 | Memorandum of association |  |
Registry | Mar 25, 2009 | £ nc 1000/1500000 |  |
Financials | Dec 27, 2008 | Annual accounts |  |
Registry | Jun 30, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 27, 2008 | Notice of change of directors or secretaries or in their particulars 9958... |  |
Registry | Jun 27, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 27, 2008 | Appointment of a man as Director |  |
Registry | May 1, 2008 | Annual return |  |
Registry | Apr 2, 2008 | Resignation of a director |  |
Registry | Apr 2, 2008 | Resignation of a secretary |  |
Registry | Mar 31, 2008 | Resignation of one General Manager and one Director (a man) |  |
Financials | Mar 12, 2008 | Annual accounts |  |
Registry | Oct 23, 2007 | Appointment of a man as Director |  |
Registry | Jun 4, 2007 | Appointment of a director |  |
Registry | May 22, 2007 | Annual return |  |
Registry | May 1, 2007 | Appointment of a man as Director |  |
Registry | Mar 19, 2007 | Resignation of a director |  |
Financials | Jan 19, 2007 | Annual accounts |  |
Registry | Jul 6, 2006 | Resignation of one Director (a man) |  |
Registry | Jul 6, 2006 | Resignation of a secretary |  |
Registry | Jul 6, 2006 | Appointment of a director |  |
Registry | May 31, 2006 | Appointment of a man as Director |  |
Registry | May 4, 2006 | Resignation of one Director (a man) and one Secretary (a man) |  |
Registry | Apr 24, 2006 | Annual return |  |
Registry | Apr 20, 2006 | Resignation of 2 people: one Company Director and one Director (a man) |  |
Registry | Apr 20, 2006 | Resignation of a director |  |
Registry | Apr 20, 2006 | Resignation of a director 9958... |  |
Registry | Apr 20, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Nov 29, 2005 | Annual accounts |  |
Registry | May 16, 2005 | Annual return |  |
Financials | Mar 18, 2005 | Annual accounts |  |
Registry | Oct 19, 2004 | Memorandum of association |  |
Registry | Sep 6, 2004 | Resignation of a director |  |
Registry | Sep 1, 2004 | Appointment of a director |  |
Registry | Aug 20, 2004 | Appointment of a man as Director and General Manager |  |
Registry | Aug 9, 2004 | Resignation of one Company Director and one Director (a man) |  |