P C M FRANCHISE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
19/01/2419 January 2024 | Micro company accounts made up to 2023-06-30 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-10 with updates |
10/08/2310 August 2023 | Director's details changed for Mr Richard James Farrow on 2023-08-10 |
10/08/2310 August 2023 | Change of details for Mr Richard Farrow as a person with significant control on 2023-08-10 |
03/08/233 August 2023 | Secretary's details changed for Mr Morton John Grant Coles on 2023-07-20 |
03/08/233 August 2023 | Director's details changed for Mr Morton John Grant Coles on 2023-07-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
09/01/239 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/163 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/05/1529 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/06/1314 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/05/1225 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
26/05/1126 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/05/1013 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORTON JOHN GRANT COLES / 13/05/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/07/0922 July 2009 | MEMORANDUM OF CAPITAL 22/07/09 |
22/07/0922 July 2009 | STATEMENT BY DIRECTORS |
22/07/0922 July 2009 | REDUCE ISSUED CAPITAL 09/07/2009 |
22/07/0922 July 2009 | SOLVENCY STATEMENT DATED 09/07/09 |
08/05/098 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MORTON COLES / 08/05/2009 |
08/05/098 May 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
31/05/0731 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
29/04/0429 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
21/04/0421 April 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
03/05/033 May 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
24/04/0324 April 2003 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: WARWICK HOUSE ERMINE BUSINESS PARK SPITFIRE CLOSE, HUNTINGDON CAMBRIDGESHIRE PE29 6XY |
14/06/0214 June 2002 | £ SR 9500@1 04/04/02 |
10/05/0210 May 2002 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | DIRECTOR RESIGNED |
05/03/025 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0220 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
14/02/0214 February 2002 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01 |
02/05/012 May 2001 | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
26/04/0026 April 2000 | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS |
12/01/0012 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
08/06/998 June 1999 | RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS |
27/01/9927 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
30/04/9830 April 1998 | RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS |
27/01/9827 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
13/08/9713 August 1997 | REGISTERED OFFICE CHANGED ON 13/08/97 FROM: 38 MARKET SQUARE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BS |
06/05/976 May 1997 | RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS |
25/11/9625 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
09/09/969 September 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/09/969 September 1996 | NEW SECRETARY APPOINTED |
09/09/969 September 1996 | NEW DIRECTOR APPOINTED |
23/04/9623 April 1996 | RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS |
01/09/951 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
25/07/9525 July 1995 | NEW DIRECTOR APPOINTED |
23/05/9523 May 1995 | NEW DIRECTOR APPOINTED |
16/05/9516 May 1995 | RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS |
12/05/9512 May 1995 | NEW DIRECTOR APPOINTED |
15/03/9515 March 1995 | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
18/04/9418 April 1994 | SECRETARY RESIGNED |
13/04/9413 April 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company