P M ENGINEERING CONTRACTORS LTD

Company Documents

DateDescription
20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
13 HIGH STREET
BRANSTON
LINCOLN
LN4 1NB
UNITED KINGDOM

View Document

17/01/1417 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1417 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

17/01/1417 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1118 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHENNELLS

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM WELLINGORE HALL HURSTONS WELLINGORE LINCOLN LINCOLNSHIRE LN5 0HX

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM OSSINGTON CHAMBERS, 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM THE OLD STATION YARD STATION ROAD HARMSTON LINCOLN LN5 9SU

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM LAVENDA COTTAGE, HIGH STREET HARBY NEWARK NOTTINGHAMSHIRE NG23 7EB

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0726 September 2007 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