PME PROCUREMENT LTD
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
30/07/2430 July 2024 | Application to strike the company off the register |
26/07/2426 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-05 with updates |
13/07/2313 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
14/11/2114 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
10/11/2110 November 2021 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 36 the Hawthorns Aylesford Kent ME20 7LJ on 2021-11-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/11/2024 November 2020 | DIRECTOR APPOINTED MR PATRICK JAMES STEEL |
07/11/207 November 2020 | REGISTERED OFFICE CHANGED ON 07/11/2020 FROM 63-66 HATTON GARDEN LONDON EC1N 8LE ENGLAND |
06/10/206 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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