Pcd Computer Recycling Limited

DataGardener
dissolved

Pcd Computer Recycling Limited

06987593Private Limited With Share Capital

Recovery House, 15-17 Roebuck Road, Ilford, IG63TU
Incorporated

11/08/2009

Company Age

16 years

Directors

2

Employees

SIC Code

38320

Risk

Company Overview

Registration, classification & business activity

Pcd Computer Recycling Limited (06987593) is a private limited with share capital incorporated on 11/08/2009 (16 years old) and registered in ilford, IG63TU. The company operates under SIC code 38320 - recovery of sorted materials.

Private Limited With Share Capital
SIC: 38320
Incorporated 11/08/2009
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:07-12-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-09-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-07-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-07-2015
Resolution
Category:Resolution
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2012
Legacy
Category:Mortgage
Date:21-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Move Registers To Sail Company
Category:Address
Date:13-09-2011
Change Sail Address Company
Category:Address
Date:13-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:18-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2010
Legacy
Category:Officers
Date:21-08-2009
Legacy
Category:Officers
Date:21-08-2009
Legacy
Category:Officers
Date:12-08-2009
Legacy
Category:Officers
Date:12-08-2009
Incorporation Company
Category:Incorporation
Date:11-08-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2016
Filing Date16/01/2015
Latest Accounts31/08/2014

Trading Addresses

Unit 1-2, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG63TURegistered

Contact

Recovery House, 15-17 Roebuck Road, Ilford, IG63TU