PME SERVICES LIMITED

Company Documents

DateDescription
21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 63 EFFINGHAM ROAD LEE LONDON SE12 8NT

View Document

18/05/1218 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009660

View Document

18/05/1218 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/05/1218 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/02/1210 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

18/05/1118 May 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 10 January 2010 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TARBARD / 10/01/2010

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM CARDOZO / 10/01/2010

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 63 EFFINGHAM ROAD LEE LONDON SE12 8NT

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: FLAT B 91 EFFINGHAM ROAD LONDON SE12 8NT

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 68 HIGHCLERE STREET SYDENHAM LONDON SE26 4EU

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 5 HIGH RIDGE GODALMING SURREY GU7 1YE

View Document

07/02/047 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/02/03

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 6 TRERYN HEIGHTS FRITH HILL ROAD GODALMING SURREY GU7 2EQ

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 RETURN MADE UP TO 10/01/00; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: NUMERIC HOUSE 98 STATION ROAD SIDCUP KENT DA15 7BY

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM: 304 HIGH ROAD BENFLEET ESSEX SS7 5HB

View Document

18/04/9818 April 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 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