PM REALISATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Certificate of change of name |
14/01/2514 January 2025 | Court order in a winding-up (& Court Order attachment) |
10/01/2510 January 2025 | Registered office address changed from 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2025-01-10 |
16/12/2416 December 2024 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-08 with no updates |
10/08/2310 August 2023 | Appointment of Mr Patrick Michael Byrne as a secretary on 2023-07-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-08 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/01/218 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
30/04/1930 April 2019 | CESSATION OF PATRICK MICHAEL BYRNE AS A PSC |
30/04/1930 April 2019 | CESSATION OF ROBERT COPELAND AS A PSC |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 4 EAGLESHAM ROAD CLARKSTON GLASGOW G76 7BT |
28/02/1928 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4 ICG LTD |
26/11/1826 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
04/04/184 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COPELAND / 11/07/2016 |
07/07/167 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/04/166 April 2016 | DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE |
06/04/166 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HILLEY |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/02/1625 February 2016 | CURREXT FROM 31/05/2016 TO 30/06/2016 |
04/06/154 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
19/02/1519 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
20/06/1420 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/02/147 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
20/01/1220 January 2012 | DIRECTOR APPOINTED MS JACQUELINE HILLEY |
14/12/1114 December 2011 | DIRECTOR APPOINTED ROBERT COPELAND |
26/05/1126 May 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
26/05/1126 May 2011 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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