P&M WINES AND SPIRITS LTD

Company Documents

DateDescription
01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

05/06/215 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR PRAMOD KUMAR / 01/06/2020

View Document

19/06/2019 June 2020 CESSATION OF MEGHA MAYURI AS A PSC

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR MEGHA MAYURI

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 9 SKIPPER COURT ABBEY ROAD BARKING LONDON IG11 7GW ENGLAND

View Document

05/09/195 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information