PME TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX UNITED KINGDOM

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / DUDLEY BOWER GROUP PLC / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI

View Document

27/03/1827 March 2018 ORDER OF COURT TO WIND UP

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWSON

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR WESTLEY MAFFEI

View Document

10/07/1710 July 2017 SECRETARY APPOINTED WESTLEY MAFFEI

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 01/01/2017

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 31/03/2014

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYWARD / 02/03/2015

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR ALAN HAYWARD

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR ZAFAR IQBAL KHAN

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPANN / 29/08/2012

View Document

21/05/1221 May 2012 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY CARILLION SECRETARIAT LIMITED

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR APPOINTED RICHARD JOHN HOWSON

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR NEIL SPANN

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED RICHARD JOHN ADAM

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED EMMA MERCER

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE

View Document

03/09/083 September 2008 DIRECTOR APPOINTED LEE JAMES MILLS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR CARILLION MANAGEMENT LIMITED

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED CARILLION TECHNICAL SERVICES LIM ITED CERTIFICATE ISSUED ON 21/06/06

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED MOWLEM TECHNICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 24/05/06

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED DUDLEY BOWER SERVICES LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 S366A DISP HOLDING AGM 15/10/01

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 AUDITOR'S RESIGNATION

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

25/01/0125 January 2001 ADOPT ARTICLES 02/01/01

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 COMPANY NAME CHANGED DUDLEY BOWER BUILDING SERVICES L TD CERTIFICATE ISSUED ON 15/08/00

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: "BOWER HOUSE" 66-67 COLEBROOKE ROW LONDON N1 8BG

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

20/11/9620 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/08/969 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 COMPANY NAME CHANGED DUDLEY BOWER MIDLANDS (INC.R.H. MURCOTT) LTD. CERTIFICATE ISSUED ON 31/10/95

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 ALTER MEM AND ARTS 31/01/95

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 Resolutions

View Document

06/01/956 January 1995 £ NC 50000/100000 14/12

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

14/11/9414 November 1994

View Document

14/11/9414 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 Full accounts made up to 1994-05-31

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

06/06/946 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/949 March 1994 Certificate of change of name

View Document

09/03/949 March 1994 Certificate of change of name

View Document

09/03/949 March 1994 COMPANY NAME CHANGED R.H. MURCOTT LIMITED CERTIFICATE ISSUED ON 10/03/94

View Document

16/11/9316 November 1993

View Document

16/11/9316 November 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 Full accounts made up to 1993-05-31

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

27/11/9227 November 1992 Full accounts made up to 1992-05-31

View Document

12/11/9212 November 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992

View Document

13/12/9113 December 1991

View Document

13/12/9113 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/11/918 November 1991 Full accounts made up to 1991-05-31

View Document

06/08/916 August 1991

View Document

06/08/916 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

15/11/9015 November 1990 Full accounts made up to 1990-05-31

View Document

08/11/908 November 1990

View Document

08/11/908 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/906 November 1990

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990

View Document

09/05/909 May 1990 Full accounts made up to 1989-05-31

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

02/01/902 January 1990 AUDITOR'S RESIGNATION

View Document

02/01/902 January 1990 Auditor's resignation

View Document

18/12/8918 December 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989

View Document

06/07/896 July 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

22/06/8922 June 1989

View Document

22/06/8922 June 1989 REGISTERED OFFICE CHANGED ON 22/06/89 FROM: 25C MONARCH WAY LOUGHBOROUGH LEICESTERSHIRE LE11 0XG

View Document

14/04/8914 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989

View Document

14/04/8914 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 Accounts for a small company made up to 1988-03-31

View Document

07/12/887 December 1988 RETURN MADE UP TO 25/07/88; NO CHANGE OF MEMBERS

View Document

07/12/887 December 1988

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988

View Document

01/02/881 February 1988 Accounts for a small company made up to 1987-03-31

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/04/8722 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/04/8722 April 1987 Accounts for a small company made up to 1986-03-31

View Document

24/11/8624 November 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986

View Document

24/10/8624 October 1986

View Document

24/10/8624 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8619 June 1986

View Document

19/06/8619 June 1986 REGISTERED OFFICE CHANGED ON 19/06/86 FROM: GREAT CENTRAL ROAD LOUGHBOROUGH LEICESTERSHIRE

View Document

22/05/8622 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

22/05/8622 May 1986 Accounts for a small company made up to 1985-03-31

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