P.M.G. EVENT CONSULTANTS LTD.

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/06/1218 June 2012 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM UNIT 5 BLOCK 3 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE ML5 4AQ SCOTLAND

View Document

09/11/119 November 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

09/11/119 November 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY LINDA SNEDDON

View Document

23/03/1123 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/10/101 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MCGHEE / 01/03/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: UNIT 5, BLOCK 2 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE ML5 4AQ

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

04/04/054 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/07/0424 July 2004 DEC MORT/CHARGE *****

View Document

15/03/0415 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 PARTIC OF MORT/CHARGE *****

View Document

01/12/031 December 2003 PARTIC OF MORT/CHARGE *****

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/04/03

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: COATBRIDGE BUSINESS CENTRE, 204 MAIN STREET COATBRIDGE LANARKSHIRE ML5 3RB

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/11/9726 November 1997 PARTIC OF MORT/CHARGE *****

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 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