PM AQUATIC IMPORTS LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-08

View Document

18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-09-08

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-09-08

View Document

20/09/2220 September 2022 Appointment of a voluntary liquidator

View Document

20/09/2220 September 2022 Registered office address changed from 96 Town Lane Denton Manchester M34 2DD to 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 2022-09-20

View Document

20/09/2220 September 2022 Statement of affairs

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

04/02/224 February 2022 Registration of charge 052058500002, created on 2022-02-03

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

19/11/2119 November 2021 Amended total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 15/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 15/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

10/06/1810 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON MILLS / 16/09/2016

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 16/09/2016

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/11/1610 November 2016 15/09/16 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 10/06/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/08/1518 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 17/04/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MILLS / 06/02/2014

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 06/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 06/02/2014

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MILLS / 14/08/2013

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM UNIT 9 PITT STREET DENTON MANCHESTER M34 6PT

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/125 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/09/112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLS / 14/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PENDLEBURY / 14/08/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: UNIT 3 BUILDING 9 IMEX-TAMESIDE BUSINESS DEVELOPMENT CENTRE WINDMILL LANE DENTON MANCHESTER M34 3QS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 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