P.M.C. CLEANING SERVICES LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/12/1817 December 2018 PREVEXT FROM 05/04/2018 TO 30/04/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/09/151 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/08/1431 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/08/1323 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/08/1229 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARY CHADWICK / 31/03/2011

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHADWICK / 31/03/2011

View Document

23/08/1123 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

12/12/1012 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 14 CEDARWOOD COURT LIVERPOOL MERSEYSIDE L36 5YY

View Document

21/08/1021 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARY CHADWICK / 01/08/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 245 BROOKHURST AVENUE WIRRAL MERSEYSIDE CH63 0PG

View Document

07/08/067 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 05/04/07

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 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