PM EXPRESS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOSEPH ROBINSON / 08/02/2019

View Document

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

14/09/1714 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/02/1611 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/02/1516 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/02/1414 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MR IAN ARTHUR HEWITT

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY GARY ROBINSON

View Document

19/02/1019 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOSEPH ROBINSON / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOSEPH ROBINSON / 19/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY JOSEPH ROBINSON / 19/02/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY ROBINSON / 18/07/2007

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ANN ROBINSON

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 COMPANY NAME CHANGED PMP EXPRESS LIMITED CERTIFICATE ISSUED ON 10/07/07

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information