PM TALENT MANAGEMENT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/10/2414 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Registered office address changed from Electric House Ninian Way Wilnecote Tamworth B77 5DE England to 79 Caroline Street Birmingham B3 1UP on 2024-02-06

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Statement of affairs

View Document

06/02/246 February 2024 Appointment of a voluntary liquidator

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Ms Pauline Miller on 2022-10-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 86 DESBOROUGH ROAD EASTLEIGH SO50 5NS ENGLAND

View Document

01/10/191 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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