PM CONSULT LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1016 April 2010 APPLICATION FOR STRIKING-OFF

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: GISTERED OFFICE CHANGED ON 28/03/2008 FROM 128 VALLEY RIDGE KIPAX LEEDS LS25 7DS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOSSEY / 28/03/2008

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: GISTERED OFFICE CHANGED ON 14/03/2008 FROM UNIT 8, BRIDGE STREET MILLS UNION STREET MACCLESFIELD CHESHIRE SK11 6QG

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY ANDREW RYDER

View Document

06/03/086 March 2008 DIRECTOR APPOINTED PAUL MOSSEY

View Document

06/03/086 March 2008 SECRETARY APPOINTED LINDA MASSEY

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR JACKSON

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 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