PMG TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 APPLICATION FOR STRIKING-OFF

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MEMBREY

View Document

19/06/1219 June 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP UNITED KINGDOM

View Document

18/04/1118 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED PAUL MEMBREY

View Document

23/07/1023 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1023 July 2010 APPOINT DIRECTOR 14/04/2010

View Document

15/07/1015 July 2010 COMPANY NAME CHANGED PMG FIREPROOFING LIMITED CERTIFICATE ISSUED ON 15/07/10

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1024 March 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