PMARC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Declaration of solvency |
06/11/246 November 2024 | Resolutions |
06/11/246 November 2024 | Appointment of a voluntary liquidator |
30/10/2430 October 2024 | Registered office address changed from Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT United Kingdom to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-30 |
07/10/247 October 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/06/2428 June 2024 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 2024-06-28 |
28/06/2428 June 2024 | Director's details changed for Mrs Preetham Fernandes on 2024-06-28 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 3 CHURCHGATES THE WILDERNESS BERKHAMSTED HERTFORDSHIRE HP4 2UB |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/06/161 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/05/1529 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/05/1430 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/04/1316 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PREETHAM FERNANDES |
15/04/1315 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PREETHAM FERNANDES |
15/04/1315 April 2013 | DIRECTOR APPOINTED MR LIONEL JEFFERYS |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/05/1214 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
02/02/122 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SANJAY PASHINE |
03/10/113 October 2011 | 30/06/11 STATEMENT OF CAPITAL GBP 100 |
05/09/115 September 2011 | CURREXT FROM 31/05/2012 TO 30/06/2012 |
04/05/114 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