PMC TREASURY HOLDING LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

19/05/2519 May 2025 Appointment of Emma Jane Sarah Hamill as a director on 2025-05-19

View Document

19/05/2519 May 2025 Termination of appointment of Kevin Bowler as a director on 2025-05-16

View Document

09/01/259 January 2025 Full accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

08/07/248 July 2024 Registration of charge 028484760005, created on 2024-07-03

View Document

17/01/2417 January 2024 Full accounts made up to 2023-04-30

View Document

07/09/237 September 2023 Appointment of Kevin Bowler as a director on 2023-09-07

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

04/08/234 August 2023 Termination of appointment of Aida Anandi Arasaratnam as a director on 2023-08-04

View Document

13/01/2313 January 2023 Full accounts made up to 2022-04-30

View Document

17/11/2217 November 2022 Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU

View Document

21/10/2221 October 2022 Registration of charge 028484760004, created on 2022-10-12

View Document

26/01/2226 January 2022 Full accounts made up to 2021-04-30

View Document

22/09/1422 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SAIL ADDRESS CREATED

View Document

22/09/1422 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

19/08/1419 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

05/08/145 August 2014 SECOND FILING FOR FORM TM02

View Document

05/08/145 August 2014 SECOND FILING FOR FORM TM01

View Document

05/08/145 August 2014 SECOND FILING FOR FORM TM01

View Document

05/08/145 August 2014 SECOND FILING FOR FORM TM01

View Document

05/08/145 August 2014 SECOND FILING FOR FORM TM01

View Document

04/08/144 August 2014 SECOND FILING FOR FORM TM01

View Document

25/07/1425 July 2014 CORPORATE SECRETARY APPOINTED PITSEC LIMITED

View Document

17/07/1417 July 2014 SECOND FILING WITH MUD 27/08/13 FOR FORM AR01

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028484760001

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DERMOT MCMEEKIN

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA PEARCE

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PEARCE

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR YAGNISH CHOTAI

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR LUCILLA HERRMANN

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

10/09/1310 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HACON / 14/01/2013

View Document

30/08/1230 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

09/01/129 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

01/09/111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/1027 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR YAGNISH VRAJLAL CHOTAI

View Document

14/09/1014 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK COOKE / 27/08/2010

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM THE GRANARY 234 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AG

View Document

28/08/0928 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

07/10/087 October 2008 COMPANY NAME CHANGED AMMCO LIMITED CERTIFICATE ISSUED ON 08/10/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED KEVIN MARK COOKE

View Document

06/08/086 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

15/07/0815 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0815 July 2008 ARTICLES OF ASSOCIATION

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/08/0228 August 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/10/0110 October 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/07/016 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: CHURCH FARM HOUSE ALDBURY TRING HERTS HP23 5RS

View Document

22/12/0022 December 2000 NC INC ALREADY ADJUSTED 14/12/00

View Document

22/12/0022 December 2000 � NC 1000/50000 14/12/

View Document

05/09/005 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/09/9914 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/09/9823 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/09/973 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/08/9619 August 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/09/951 September 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

29/08/9529 August 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/11/939 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9328 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/09/9328 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 COMPANY NAME CHANGED TYPESIZE LIMITED CERTIFICATE ISSUED ON 28/09/93

View Document

27/08/9327 August 1993 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