PCI GEOMATICS GROUP LTD

Register to unlock more data on OkredoRegister

PCI GEOMATICS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02112862

Incorporation date

18/03/1987

Size

-

Contacts

Registered address

Registered address

Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon15/07/2012
Final Gazette dissolved following liquidation
dot icon15/04/2012
Return of final meeting in a members' voluntary winding up
dot icon22/08/2011
Appointment of a voluntary liquidator
dot icon22/08/2011
Resolutions
dot icon22/08/2011
Declaration of solvency
dot icon28/03/2011
Secretary's details changed for Robert Lang on 2011-03-19
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon01/09/2010
Registered office address changed from C/O Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 2010-09-02
dot icon18/05/2010
Termination of appointment of Robert Moses as a director
dot icon18/05/2010
Appointment of David Erik Stanley as a director
dot icon27/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Secretary's details changed for Robert Lang on 2010-03-26
dot icon27/04/2010
Director's details changed for Robert Moses on 2010-03-26
dot icon05/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon25/03/2009
Return made up to 26/03/09; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon02/04/2008
Return made up to 26/03/08; full list of members
dot icon02/04/2008
Location of register of members
dot icon01/04/2008
Secretary's Change of Particulars / robert lang / 26/03/2008 / HouseName/Number was: , now: 39; Street was: 39 scarborough beach boulevard, now: scarborough beach boulevard; Region was: ontario M4E 2W9, now: ontario; Post Code was: , now: M4E 2W9
dot icon01/04/2008
Director's Change of Particulars / robert moses / 26/03/2008 / HouseName/Number was: , now: 10; Street was: 10 prue avenue 1001, now: prue avenue 1001; Region was: ontario M6B IR4, now: ontario; Post Code was: , now: M6B IR4
dot icon21/01/2008
Return made up to 26/03/07; full list of members
dot icon15/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon19/07/2007
Location of register of members
dot icon10/07/2007
Registered office changed on 11/07/07 from: 33-35 station road henley on thames oxfordshire RG9 1AT
dot icon04/10/2006
Full accounts made up to 2005-11-30
dot icon03/05/2006
Return made up to 26/03/06; full list of members
dot icon05/10/2005
Full accounts made up to 2004-11-30
dot icon07/09/2004
Full accounts made up to 2003-11-30
dot icon15/04/2004
Return made up to 26/03/04; full list of members
dot icon15/04/2004
Secretary's particulars changed
dot icon06/10/2003
Full accounts made up to 2002-11-30
dot icon28/04/2003
Return made up to 26/03/03; full list of members
dot icon28/04/2003
Secretary's particulars changed;director's particulars changed
dot icon21/12/2002
Full accounts made up to 2001-11-30
dot icon30/09/2002
Delivery ext'd 3 mth 30/11/01
dot icon03/04/2002
Return made up to 26/03/02; full list of members
dot icon03/04/2002
Secretary's particulars changed;director's particulars changed
dot icon30/09/2001
Full accounts made up to 2000-11-30
dot icon07/05/2001
Return made up to 26/03/01; full list of members
dot icon07/05/2001
Director's particulars changed
dot icon18/12/2000
Full accounts made up to 1999-11-30
dot icon17/07/2000
Full accounts made up to 1998-11-30
dot icon31/05/2000
Return made up to 26/03/99; full list of members
dot icon02/05/2000
Return made up to 26/03/00; full list of members
dot icon02/05/2000
New secretary appointed
dot icon16/03/2000
Registered office changed on 17/03/00 from: 5 shenley pavilions chalkdell drive shenley wood milton keynes buckinghamshire MK5 6LB
dot icon25/08/1999
Delivery ext'd 3 mth 30/11/98
dot icon04/01/1999
Full accounts made up to 1997-11-30
dot icon28/07/1998
Delivery ext'd 3 mth 30/11/97
dot icon02/06/1998
Full accounts made up to 1996-11-30
dot icon02/06/1998
Full accounts made up to 1995-11-30
dot icon27/04/1998
Return made up to 26/03/98; no change of members
dot icon27/04/1998
Secretary's particulars changed
dot icon16/10/1997
Return made up to 26/03/97; no change of members
dot icon13/07/1997
Registered office changed on 14/07/97 from: 2 venture road chilworth research centre southampton SO16 7NP
dot icon16/06/1997
Certificate of change of name
dot icon20/11/1996
Full accounts made up to 1995-09-30
dot icon05/09/1996
Return made up to 26/03/96; full list of members
dot icon05/09/1996
Secretary resigned
dot icon26/08/1996
New secretary appointed
dot icon11/01/1996
Full accounts made up to 1994-09-30
dot icon11/01/1996
Accounting reference date shortened from 30/09 to 30/11
dot icon31/05/1995
Return made up to 26/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Registered office changed on 10/10/94 from: cooks broad street wrington bristol BS18 7LD
dot icon18/09/1994
Director resigned
dot icon02/08/1994
Secretary resigned
dot icon02/08/1994
New secretary appointed
dot icon02/08/1994
New director appointed
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon09/06/1994
Return made up to 26/03/94; no change of members
dot icon20/04/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon28/04/1993
Return made up to 26/03/93; full list of members
dot icon27/04/1993
Full accounts made up to 1992-09-30
dot icon05/10/1992
Director resigned;new director appointed
dot icon11/09/1992
Declaration of satisfaction of mortgage/charge
dot icon27/07/1992
Full accounts made up to 1991-09-30
dot icon31/03/1992
Return made up to 26/03/92; no change of members
dot icon31/03/1992
Secretary's particulars changed;director's particulars changed
dot icon01/09/1991
Accounting reference date extended from 31/08 to 30/09
dot icon23/07/1991
Accounts for a small company made up to 1990-08-31
dot icon22/07/1991
New director appointed
dot icon27/06/1991
Return made up to 26/03/91; full list of members
dot icon20/12/1990
Director resigned
dot icon30/09/1990
Particulars of mortgage/charge
dot icon26/09/1990
Accounts for a small company made up to 1989-08-31
dot icon26/09/1990
Return made up to 26/03/90; full list of members
dot icon19/09/1990
Director resigned
dot icon19/09/1990
Registered office changed on 20/09/90 from: xlos house 219 bath road slough berkshire SL1 4AS
dot icon02/07/1990
Director resigned;new director appointed
dot icon23/04/1990
Director resigned
dot icon20/01/1990
Registered office changed on 21/01/90 from: 9TH,floor, colston centre, colston avenue, bristol, BS1 4UB
dot icon13/07/1989
Accounts for a small company made up to 1988-08-31
dot icon13/07/1989
Return made up to 28/02/89; full list of members
dot icon20/04/1988
Registered office changed on 21/04/88 from: york house bond street bristol BS1 3LY
dot icon02/12/1987
Wd 11/11/87 ad 12/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/1987
Secretary resigned;new secretary appointed
dot icon26/10/1987
Director resigned;new director appointed
dot icon23/09/1987
Memorandum and Articles of Association
dot icon23/09/1987
Registered office changed on 24/09/87 from: 30 queen charlotte street bristol BS99 7QQ
dot icon23/09/1987
New director appointed
dot icon23/09/1987
Resolutions
dot icon23/09/1987
Accounting reference date notified as 31/08
dot icon03/08/1987
Certificate of change of name
dot icon18/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Michael Jeremy, Professor
Director
01/09/1992 - 31/08/1994
4
Moses, Robert
Director
01/08/1994 - 03/05/2010
-
Stanley, David Erik
Director
14/05/2010 - Present
-
Lang, Robert
Secretary
30/07/1999 - Present
-
Silverman, Thomas
Secretary
26/03/1996 - 30/07/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PCI GEOMATICS GROUP LTD

PCI GEOMATICS GROUP LTD is an(a) Dissolved company incorporated on 18/03/1987 with the registered office located at Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PCI GEOMATICS GROUP LTD?

toggle

PCI GEOMATICS GROUP LTD is currently Dissolved. It was registered on 18/03/1987 and dissolved on 15/07/2012.

Where is PCI GEOMATICS GROUP LTD located?

toggle

PCI GEOMATICS GROUP LTD is registered at Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF.

What does PCI GEOMATICS GROUP LTD do?

toggle

PCI GEOMATICS GROUP LTD operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for PCI GEOMATICS GROUP LTD?

toggle

The latest filing was on 15/07/2012: Final Gazette dissolved following liquidation.