P M L (COLD STORE) LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1118 July 2011 APPLICATION FOR STRIKING-OFF

View Document

02/06/112 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD / 23/05/2010

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON

View Document

18/08/0918 August 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR PER HARKJAER

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ADOPT ARTICLES 21/10/2008

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR WAYNE GRIFFITHS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED PER HARKJAER

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY PAUL MARSHALL

View Document

01/04/081 April 2008 SECRETARY APPOINTED WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 ARTICLES OF ASSOCIATION

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: C/O THE CROMER CRAB CO LTD 33 HOLT ROAD CROMER NORFOLK NR27 9EB

View Document

13/08/0713 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/05

View Document

18/01/0618 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: DEVONSHIRE HOUSE HIGH STREET HANDCROSS WEST SUSSEX RH17 6BJ

View Document

11/06/0111 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

17/01/9617 January 1996 ADOPT MEM AND ARTS 17/12/95

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/962 January 1996 AUDITOR'S RESIGNATION

View Document

21/12/9521 December 1995 REFERS TO 155(6)A 17/12/95

View Document

21/12/9521 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9521 December 1995 AUDITOR'S RESIGNATION

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/07/9521 July 1995

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994

View Document

01/06/941 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/06/9211 June 1992

View Document

11/06/9211 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 AUDITOR'S RESIGNATION

View Document

03/01/923 January 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/07/9125 July 1991

View Document

25/07/9125 July 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8926 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 REGISTERED OFFICE CHANGED ON 26/07/89 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

04/07/894 July 1989 COMPANY NAME CHANGED SIPHEATH LIMITED CERTIFICATE ISSUED ON 05/07/89

View Document

23/05/8923 May 1989 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