PM RECRUITMENT LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/126 January 2012 APPLICATION FOR STRIKING-OFF

View Document

19/12/1019 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/09/1021 September 2010 PREVSHO FROM 30/11/2010 TO 30/06/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BANKS / 01/10/2009

View Document

23/09/0923 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BANKS / 04/09/2009

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL BANKS / 04/09/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 SECRETARY RESIGNED ANNE BANKS

View Document

05/03/085 March 2008 DIRECTOR RESIGNED DONNA TURNER

View Document

05/03/085 March 2008 SECRETARY APPOINTED NEIL BANKS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6DE

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED PM LOCUMS LIMITED CERTIFICATE ISSUED ON 16/01/07; RESOLUTION PASSED ON 28/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/01/0626 January 2006 S366A DISP HOLDING AGM 16/01/06 S252 DISP LAYING ACC 16/01/06 S386 DISP APP AUDS 16/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 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