PM FOUNDATION LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1311 April 2013 APPLICATION FOR STRIKING-OFF

View Document

16/02/1316 February 2013 18/01/13 NO MEMBER LIST

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 18/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 18/01/11 NO MEMBER LIST

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/05/109 May 2010 REGISTERED OFFICE CHANGED ON 09/05/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON WC1V 4PY

View Document

22/02/1022 February 2010 18/01/10 NO MEMBER LIST

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE KIRBY / 18/01/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: G OFFICE CHANGED 26/07/06 UNIT 1, SHOTTERY BROOK OFFICE PARK, TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NR

View Document

13/06/0613 June 2006 ANNUAL RETURN MADE UP TO 18/01/06

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: G OFFICE CHANGED 08/02/06 106 BAKER STREET LONDON W1U 6TW

View Document

17/02/0517 February 2005 ANNUAL RETURN MADE UP TO 18/01/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 ANNUAL RETURN MADE UP TO 18/01/04

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/01/0331 January 2003 ANNUAL RETURN MADE UP TO 18/01/03

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 ANNUAL RETURN MADE UP TO 18/01/02

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

08/02/018 February 2001 ANNUAL RETURN MADE UP TO 18/01/01

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: G OFFICE CHANGED 08/02/00 229 NETHER STREET LONDON N3 1NT

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0018 January 2000 Incorporation

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