PMC PROPERTIES LTD

Company Documents

DateDescription
26/05/2526 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/05/2426 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 DIRECTOR APPOINTED MR STUART DAVID BELL

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN CAREY

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM THE CLUB HOUSE ADDLESTONE MOOR ADDLESTONE KT15 2QH UNITED KINGDOM

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/05/1919 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

16/09/1816 September 2018 REGISTERED OFFICE CHANGED ON 16/09/2018 FROM KINGSBURY CRESTA DRIVE WOODHAM ADDLESTONE SURREY KT15 3SW ENGLAND

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/05/1727 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM FIRST FLOOR SANTON HOUSE 53-55 UXBRIDGE ROAD EALING LONDON W5 5SA

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

12/10/1512 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/10/1431 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/10/1328 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM THIRD FLOOR SAUNDERS HOUSE 52-53 THE MALL EALING LONDON W5 3TA ENGLAND

View Document

05/11/125 November 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARIAL SERVICES LIMITED

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARIAL SERVICES LIMITED

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

22/09/1122 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR SEAN CAREY

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR SERVICES LIMITED

View Document

09/11/109 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINEE DIRECTOR SERVICES LIMITED / 29/08/2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM FIRST FLOOR 21 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

09/11/109 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

09/11/109 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE SECRETARIAL SERVICES LIMITED / 29/08/2010

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/11/0918 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

11/11/0311 November 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 386-388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 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