P M DEVELOPMENTS UK LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1211 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

31/07/1231 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2012

View Document

06/02/126 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2011

View Document

10/10/1110 October 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/10/114 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2011

View Document

10/05/1110 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2011

View Document

10/03/1110 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/03/1110 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2011

View Document

09/11/109 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2010

View Document

02/08/102 August 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/06/103 June 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/04/1016 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM
EAST LODGE NEW ROAD HILL
MIDGHAM GREEN
READING
BERKSHIRE
RG7 5TX
UNITED KINGDOM

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM
HAYWOODS GROUP
3C EARLSFIELD ROAD
LONDON
SW18 3DB

View Document

02/06/092 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENNIE DARE / 31/05/2008

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BINGLEY / 31/05/2008

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCELLA BINGLEY / 31/05/2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM
38A EARLSFIELD ROAD
LONDON
SW18 3DN

View Document

28/05/0828 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 GUARANTEE 13/09/05

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM:
18 WAYNFLETE STREET
LONDON
SW18 3QE

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM:
229 NETHER STREET
LONDON
N3 1NT

View Document

01/06/021 June 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 Incorporation

View Document

20/05/0220 May 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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