PJM SOLUTIONS LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1312 July 2013 APPLICATION FOR STRIKING-OFF

View Document

24/12/1224 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/12/118 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWCATER / 29/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH GREENWOOD / 29/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MATHEW WOODHAMS / 29/11/2009

View Document

04/01/104 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

08/05/098 May 2009 DIRECTOR APPOINTED ROBERT ALEXANDER NEWCATER

View Document

08/05/098 May 2009 DIRECTOR APPOINTED STEPHEN JOSEPH GREENWOOD

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN FLEXMAN

View Document

19/03/0819 March 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MARTIN JAMES NEIL FLEXMAN

View Document

07/03/087 March 2008 DIRECTOR APPOINTED JASON MATHEW WOODHAMS

View Document

05/03/085 March 2008 COMPANY NAME CHANGED DORNWORTH INVESTMENT INVESTIGATIONS LTD
CERTIFICATE ISSUED ON 12/03/08

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 EXEMPTION FROM APPOINTING AUDITORS 22/06/00

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 EXEMPTION FROM APPOINTING AUDITORS 27/06/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

11/08/9911 August 1999 EXEMPTION FROM APPOINTING AUDITORS 27/07/99

View Document

11/08/9911 August 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

28/01/9928 January 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

02/02/982 February 1998 EXEMPTION FROM APPOINTING AUDITORS 30/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX BN3 5QE

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 Incorporation

View Document

29/11/9629 November 1996 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