PM CONDOR NOMINEES LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM
C/O PUXON MURRAY LLP
80 COLEMAN STREET
LONDON
EC2R 5BJ
ENGLAND

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENEDICT PUXON / 01/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
C/O PUXON MURRAY LLP
1 KING STREET
LONDON
EC2V 8AU

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

20/05/1420 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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