P & M AIR CONDITIONING LIMITED

Company Documents

DateDescription
07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET SINCLAIR PHELPS / 07/02/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DALY / 06/02/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 RE CLASSIFICATION/CHANGE RIGHTS RE SHARES 01/03/2009

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED JENNIFER MARGARET SINCLAIR PHELPS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED DAWN MARIE VAUGHAN

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 5 LIGHTFOOT GROVE BASINGSTOKE HAMPSHIRE RG21 3HU

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: G OFFICE CHANGED 10/05/07 5 WHIMBREL CLOSE SOUTHSEA HAMPSHIRE PO4 8YP

View Document

01/05/071 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

07/08/067 August 2006 S80A AUTH TO ALLOT SEC 15/06/06

View Document

15/06/0615 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document


More Company Information


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