PMI CONSULTING LIMITED

Company Documents

DateDescription
15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

20/05/1420 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/12/1322 December 2013 DIRECTOR APPOINTED MR GEOFFREY MICHAEL JAMES HUDSON-SEARLE

View Document

22/12/1322 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFF SEARLE

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/11/1310 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MICHAEL SEARLE / 10/05/2013

View Document

24/05/1324 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SEGAL

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LANDSBERG

View Document

08/05/128 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MICHAEL SEARLE / 01/01/2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 22 THE QUADRANT RICHMOND SURREY TW9 2BP

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR MARK JEREMY SEGAL

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED DAVID LANDSBERG

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAIRWEATHER

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAIRWEATHER

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED STEPHEN JOHN FAIRWEATHER

View Document

05/05/105 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM THE GALLERIES CHARTERS ROAD SUNNINGDALE BERKSHIRE SL5 9QJ

View Document

31/03/0931 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SEARLE / 08/10/2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: OLD BOUNDARY HOUSE LONDON ROAD, SUNNINGDALE, ASCOT BERKSHIRE SL5 0DW

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 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