-
PFC INDUSTRIES LIMITED - Victoria House, 15-27 Gloucester Street, Belfast, Antrim, United Kingdom
Company Information
- Company registration number
- NI050158
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Victoria House
- 15-27 Gloucester Street
- Belfast
- Antrim
- BT1 4LS Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS UK
Management
- Managing Directors
- DOGGART, William Lamont
- MC ALPINE, Jonathan Timothy
- TAGGART, Paul John
- WARKE, Stephen John Simon
- Company secretaries
- SCANNELL, Ciara Catherine
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-04-02
- Dissolved on
- 2021-02-04
- SIC/NACE
- 74990
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SARCON (NO.167) LIMITED
- Filing of Accounts
- Due Date: 2015-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-04-02
-
PFC INDUSTRIES LIMITED Company Description
- PFC INDUSTRIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI050158. Its current trading status is "closed". It was registered 2004-04-02. It was previously called SARCON (NO.167) LIMITED. It has declared SIC or NACE codes as "74990". It has 4 directors and 1 secretary. The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2012-04-02.It can be contacted at Victoria House .
Get PFC INDUSTRIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pfc Industries Limited - Victoria House, 15-27 Gloucester Street, Belfast, Antrim, United Kingdom
Did you know? kompany provides original and official company documents for PFC INDUSTRIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-02-04) - GAZ2
keyboard_arrow_right 2020
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2020-04-21) - 4.69(NI)
-
liquidation-return-of-final-meeting-members-voluntary-winding-up-northern-ireland (2020-11-04) - 4.72(NI)
keyboard_arrow_right 2019
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2019-05-10) - 4.69(NI)
keyboard_arrow_right 2018
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2018-06-13) - 4.69(NI)
keyboard_arrow_right 2017
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2017-06-07) - 4.69(NI)
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-10-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-13) - AD01
-
liquidation-declaration-of-solvency-northern-ireland (2016-04-12) - 4.71(NI)
-
liquidation-appointment-of-liquidator (2016-04-12) - VL1
-
resolution (2016-04-12) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-05-30) - AA
-
change-person-director-company-with-change-date (2014-04-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
-
change-person-director-company-with-change-date (2013-04-29) - CH01
-
accounts-with-accounts-type-group (2013-09-16) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-04-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-group (2011-04-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-20) - AR01
-
change-person-secretary-company-with-change-date (2011-10-11) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-27) - AR01
-
change-person-director-company-with-change-date (2010-04-26) - CH01
-
change-person-secretary-company-with-change-date (2010-04-26) - CH03
keyboard_arrow_right 2009
-
legacy (2009-08-12) - 296(NI)
-
legacy (2009-04-20) - 371S(NI)
-
legacy (2009-04-02) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-04-24) - 371S(NI)
-
legacy (2008-05-15) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-10-24) - AC(NI)
-
legacy (2007-04-30) - 371S(NI)
-
legacy (2007-04-02) - 179(NI)
-
resolution (2007-03-13) - RESOLUTIONS
-
legacy (2007-03-13) - AGREE(NI)
-
legacy (2007-03-07) - 296(NI)
-
legacy (2007-03-07) - UDM+A(NI)
-
legacy (2007-05-10) - 296(NI)
keyboard_arrow_right 2006
-
legacy (2006-01-07) - AC(NI)
-
legacy (2006-04-14) - 233(NI)
-
legacy (2006-04-14) - 371S(NI)
-
legacy (2006-05-11) - 295(NI)
-
legacy (2006-08-29) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-01-21) - 296(NI)
-
legacy (2005-01-31) - 296(NI)
-
resolution (2005-02-17) - RESOLUTIONS
-
legacy (2005-02-17) - UDM+A(NI)
-
legacy (2005-02-17) - 132(NI)
-
legacy (2005-02-17) - 295(NI)
-
legacy (2005-04-16) - 371S(NI)
-
legacy (2005-04-17) - 98-2(NI)
-
legacy (2005-04-17) - 98-3(NI)
-
legacy (2005-12-09) - 233(NI)
-
particulars-of-a-mortgage-charge (2005-02-16) - 402(NI)
keyboard_arrow_right 2004
-
legacy (2004-12-22) - CNRES(NI)
-
legacy (2004-12-22) - CERTC(NI)
-
legacy (2004-12-17) - UDM+A(NI)
-
legacy (2004-04-02) - MEM(NI)
-
legacy (2004-04-02) - G23(NI)
-
legacy (2004-04-02) - ARTS(NI)
-
legacy (2004-04-02) - G21(NI)