PM TALENT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved following liquidation |
14/01/2514 January 2025 | Final Gazette dissolved following liquidation |
14/10/2414 October 2024 | Return of final meeting in a creditors' voluntary winding up |
06/02/246 February 2024 | Resolutions |
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 |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Statement of affairs |
06/02/246 February 2024 | Appointment of a voluntary liquidator |
03/10/233 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
14/10/2214 October 2022 | Director's details changed for Ms Pauline Miller on 2022-10-14 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
29/06/2129 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 86 DESBOROUGH ROAD EASTLEIGH SO50 5NS ENGLAND |
01/10/191 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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