PMISAP LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CONSTANT / 01/01/2015

View Document

30/06/1530 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILDSMITH LEWIS / 01/06/2015

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JUDGE

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1522 April 2015 APPLICATION FOR STRIKING-OFF

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/06/142 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
DEVONSHIRE HOUSE MANOR WAY
BOREHAMWOOD
HERTS
WD6 1QQ
ENGLAND

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/05/116 May 2011 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