PMHC LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewStatement of capital on 2025-08-04

View Document

04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 New

View Document

04/08/254 August 2025 New

View Document

14/11/2414 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

01/03/241 March 2024 Appointment of Mr Philip John Hall as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Ms Joanne Elizabeth Deveney as a secretary on 2024-03-01

View Document

01/03/241 March 2024 Notification of Bspoke Uniformed Services Limited as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Termination of appointment of Royal London Management Services Limited as a secretary on 2024-02-29

View Document

01/03/241 March 2024 Termination of appointment of Andrew George Valentine as a director on 2024-02-29

View Document

01/03/241 March 2024 Termination of appointment of Julie Frances Scott as a director on 2024-02-29

View Document

01/03/241 March 2024 Cessation of Pm Holdings Limited as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Registered office address changed from 80 Fenchurch Street London EC3M 4BY United Kingdom to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Timothy John Smyth as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Ryan Mark Gill as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Craig Richard Hunter as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mrs Kerry Louise Mcmahon-White as a director on 2024-03-01

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

12/07/2312 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Change of details for Pm Holdings Limited as a person with significant control on 2023-06-26

View Document

27/06/2327 June 2023 Secretary's details changed for Royal London Management Services Limited on 2023-06-26

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023 Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

View Document

18/04/2318 April 2023 Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

View Document

11/04/2311 April 2023 Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 2023-04-11

View Document

11/04/2311 April 2023 Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Jeremiah Charles Toher as a director on 2022-02-28

View Document

06/08/216 August 2021 Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

21/05/2021 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

21/05/2021 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

21/05/2021 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LOUGHENBURY

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR DAVID STEPHEN VALLERY

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WINUP

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JOHN TREVOR PERKS

View Document

15/04/1915 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

15/04/1915 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

15/04/1915 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

14/01/1914 January 2019 CESSATION OF POLICE HOUSING FUND LIMITED AS A PSC

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PM HOLDINGS LIMITED

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANN

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR DAVID ANTHONY LOUGHENBURY

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MARR

View Document

27/04/1827 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

26/04/1826 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

26/04/1826 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLICE HOUSING FUND LIMITED

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CORDWELL

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MRS KATHRYN ANNE WINUP

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ANDREW KEITH ELKINGTON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED PETER MARR

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

19/06/1719 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

19/06/1719 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

19/06/1719 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

19/05/1619 May 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

29/04/1629 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

29/04/1629 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

28/04/1628 April 2016 ADOPT ARTICLES 21/03/2016

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/09/159 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

12/05/1512 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

12/05/1512 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM GUARDIANS HOUSE 2111 COVENTRY ROAD SHELDON BIRMINGHAM B26 3EA

View Document

09/10/149 October 2014 COMPANY NAME CHANGED THE POLICE HEALTHCARE SCHEME LIMITED CERTIFICATE ISSUED ON 09/10/14

View Document

09/10/149 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON

View Document

29/08/1429 August 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

29/08/1429 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

23/07/1423 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

14/05/1414 May 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/05/141 May 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

25/02/1425 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SAIL ADDRESS CREATED

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED IAN DEREK CORDWELL

View Document

17/06/1317 June 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GODWIN

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED JAMES CONROY HENDERSON

View Document

04/06/134 June 2013 AUDITOR'S RESIGNATION

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED STEPHEN ANDREW JOSEPH MANN

View Document

29/05/1329 May 2013 SECRETARY APPOINTED RACHEL LOUISE KIRWAN

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH CANN

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON MEREDITH

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOYLE

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY STUART COLLINS

View Document

18/04/1318 April 2013 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HEWITT

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK STOKES

View Document

07/04/117 April 2011 DIRECTOR APPOINTED EDWARD JOHN BOYLE

View Document

08/03/118 March 2011 DIRECTOR APPOINTED RICHARD NEVILLE SIMON PARKER

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED TIMOTHY JAMES GODWIN

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR JOHN KEVIN WILLIAMS

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW NIXON

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BOTTOMLEY

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART MARTIN COLLINS / 07/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN CANN / 07/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIXON / 07/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STOKES / 07/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MEREDITH / 07/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BOTTOMLEY / 07/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HEWITT / 07/02/2010

View Document

05/09/095 September 2009 DIRECTOR APPOINTED MARK STOKES

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT GESSEY

View Document

04/09/094 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR VICKI EDGE

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD BOYLE

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DAVID ROBERT HEWITT

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED EDWARD JOHN BOYLE

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED ANDREW NIXON

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN LUNN

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL TONKS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED VICKI EDGE

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED LORRAINE BOTTOMLEY

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 £ IC 150006/50006 26/02/07 £ SR 100000@1=100000

View Document

21/03/0721 March 2007 £ IC 225006/150006 12/03/07 £ SR 75000@1=75000

View Document

26/02/0726 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 COMPANY NAME CHANGED WMP MEDICAL SCHEME COMPANY LIMIT ED CERTIFICATE ISSUED ON 28/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 ALTER MEM AND ARTS 05/01/01

View Document

30/01/0130 January 2001 NC INC ALREADY ADJUSTED 05/01/01

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: FEDERATION HOUSE 383 GARRETTS GREEN LANE SHELDON BIRMINGHAM B33 0UB

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 06/02/97; CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 S252 DISP LAYING ACC 01/11/96

View Document

22/11/9622 November 1996 S386 DISP APP AUDS 01/11/96

View Document

22/11/9622 November 1996 S366A DISP HOLDING AGM 01/11/96

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

18/08/9618 August 1996 ALTER MEM AND ARTS 02/08/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 70 FRIARGATE DERBY DE1 1FP

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/956 February 1995 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