PMCON LIMITED

Company Documents

DateDescription
09/03/159 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANNE AUSTEN / 18/11/2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
46 THE MALL
SWINDON
WILTSHIRE
SN1 4JG
ENGLAND

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANNE AUSTEN / 06/06/2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM GREYSTONES MILL LANE SWINDON WILTSHIRE SN1 4HF

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM THE RED BARN THORNEND CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4BX ENGLAND

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM SOMERFORD HOUSE 12 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT ENGLAND

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MS SALLY ANNE AUSTEN

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK LINDSEY

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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