P M MOTORS LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 DISS40 (DISS40(SOAD))

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MOORE / 23/03/2010

View Document

06/09/106 September 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: GISTERED OFFICE CHANGED ON 09/02/2009 FROM THE COACH HOUSE, GREENSFORGE KINGSWINFORD WEST MIDLANDS DY6 0AH

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: G OFFICE CHANGED 29/11/07 WILSON HOUSE, PARK STREET KINGSWINFORD WEST MIDLANDS DY6 9LX

View Document

16/04/0716 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 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