PMG WEB SERVICES LTD
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Compulsory strike-off action has been suspended |
04/04/254 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | Accounts for a dormant company made up to 2024-10-31 |
05/02/255 February 2025 | |
05/02/255 February 2025 | Registered office address changed to PO Box 24238, Sc409046 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-02-05 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
24/09/2424 September 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 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
13/04/2313 April 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-03 with updates |
28/04/2228 April 2022 | Director's details changed for Mrs Jacqueline Anne Mcgrouther on 2022-04-25 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCGROUTHER |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
07/06/187 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM C/O JOHN GRIFFITHS BUSINESS ADVISORS LIMITED SUITE 2/1 CITY WALL HOUSE 32 EASTWOOD AVENUE SHAWLANDS GLASGOW G41 3NS |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL UNITED KINGDOM |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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