PM AQUATIC IMPORTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Liquidators' statement of receipts and payments to 2025-09-08 |
| 18/11/2418 November 2024 | Liquidators' statement of receipts and payments to 2024-09-08 |
| 17/11/2317 November 2023 | Liquidators' statement of receipts and payments to 2023-09-08 |
| 20/09/2220 September 2022 | Appointment of a voluntary liquidator |
| 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 |
| 20/09/2220 September 2022 | Statement of affairs |
| 20/09/2220 September 2022 | Resolutions |
| 20/09/2220 September 2022 | Resolutions |
| 04/02/224 February 2022 | Registration of charge 052058500002, created on 2022-02-03 |
| 25/01/2225 January 2022 | Total exemption full accounts made up to 2021-09-30 |
| 19/11/2119 November 2021 | Amended total exemption full accounts made up to 2020-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 10/04/2110 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 31/01/2031 January 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 15/01/2020 |
| 31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 15/01/2020 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
| 20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
| 10/06/1810 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
| 31/08/1731 August 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON MILLS / 16/09/2016 |
| 31/08/1731 August 2017 | PSC'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 16/09/2016 |
| 03/05/173 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 10/11/1610 November 2016 | 15/09/16 STATEMENT OF CAPITAL GBP 100 |
| 17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
| 13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 10/06/2016 |
| 01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 18/08/1518 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 17/04/2015 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 20/08/1420 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
| 20/05/1420 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MILLS / 06/02/2014 |
| 06/02/146 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 06/02/2014 |
| 06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENDLEBURY / 06/02/2014 |
| 15/08/1315 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MILLS / 14/08/2013 |
| 15/08/1315 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
| 05/06/135 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 22/04/1322 April 2013 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM UNIT 9 PITT STREET DENTON MANCHESTER M34 6PT |
| 09/10/129 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/09/125 September 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 02/09/112 September 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
| 21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 16/08/1016 August 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
| 14/08/1014 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLS / 14/08/2010 |
| 14/08/1014 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PENDLEBURY / 14/08/2010 |
| 25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 13/08/0913 August 2009 | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
| 27/03/0927 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 28/08/0828 August 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
| 21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 15/08/0715 August 2007 | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
| 16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 05/09/065 September 2006 | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
| 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 |
| 15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 23/01/0623 January 2006 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 |
| 31/08/0531 August 2005 | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
| 13/08/0413 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PM AQUATIC IMPORTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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