PMP REALISATIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewNotice of appointment of a replacement or additional administrator

View Document

10/07/2510 July 2025 Administrator's progress report

View Document

16/06/2516 June 2025 Statement of affairs with form AM02SOA

View Document

13/06/2513 June 2025 Certificate of change of name

View Document

13/06/2513 June 2025 Change of name notice

View Document

21/02/2521 February 2025 Notice of deemed approval of proposals

View Document

30/01/2530 January 2025 Statement of administrator's proposal

View Document

09/12/249 December 2024 Registered office address changed from Waterhouse Mills Beetham Milnthorpe Cumbria LA7 7AR to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-12-09

View Document

09/12/249 December 2024 Appointment of an administrator

View Document

24/10/2424 October 2024 Appointment of Mrs Deborah Ross as a secretary on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Christopher Thompson as a secretary on 2024-10-24

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

21/12/2321 December 2023 Termination of appointment of Benedicte Soland as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of Sharon Peill as a secretary on 2023-12-15

View Document

21/12/2321 December 2023 Appointment of Mr Christopher Thompson as a secretary on 2023-12-15

View Document

27/05/2327 May 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Appointment of Benedicte Soland as a director on 2023-02-08

View Document

13/02/2313 February 2023 Termination of appointment of William Stamp as a director on 2023-02-08

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

19/10/2219 October 2022 Satisfaction of charge 000696060003 in full

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

11/11/2111 November 2021 Registration of charge 000696060003, created on 2021-11-01

View Document

04/11/214 November 2021 Registration of charge 000696060002, created on 2021-10-31

View Document

02/11/212 November 2021 Registration of charge 000696060001, created on 2021-10-31

View Document

01/11/211 November 2021 Certificate of change of name

View Document

01/11/211 November 2021 Termination of appointment of Ivar Andreas Vatne as a director on 2021-10-31

View Document

01/11/211 November 2021 Cessation of Billerudkorsnas Ab (Publ) as a person with significant control on 2021-10-31

View Document

01/11/211 November 2021 Notification of Inspirit Holdco 12 Ltd as a person with significant control on 2021-10-31

View Document

01/11/211 November 2021 Appointment of Mr Albert Farrant as a director on 2021-10-31

View Document

01/11/211 November 2021 Appointment of Mr William Stamp as a director on 2021-10-31

View Document

27/01/1527 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MRS SHARON PEILL

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BELL

View Document

22/02/1322 February 2013 STATEMENT OF FACT: INCORRECT NAME: BILLERUD BEETHAM LTD. CORRECT NAME:BILLERUDKORSNAS BEETHAM LTD

View Document

13/02/1313 February 2013 COMPANY NAME CHANGED BILLERUD BEETHAM LIMITED CERTIFICATE ISSUED ON 13/02/13

View Document

13/02/1313 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1321 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MS SUSANNE KARIN LITHANDER

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR BERTIL CARLSEN

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR TOR LUNDQVIST

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERTIL OLOF EDGAR CARLSEN / 02/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PER GUNNAR LINDBERG / 02/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAN DAVIDSON

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/12/088 December 2008 GBP NC 3500000/9500000 21/11/08

View Document

08/12/088 December 2008 OTHER COMPANY BUSINESS 21/11/2008 NC INC ALREADY ADJUSTED 21/11/2008

View Document

05/12/085 December 2008 SECRETARY APPOINTED JOHN WILLIAM BELL

View Document

05/06/085 June 2008 SECRETARY RESIGNED DWF SECRETARIAL SERVICES LIMITED

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0820 February 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 � NC 250000/3500000 10/0

View Document

06/07/046 July 2004 NC INC ALREADY ADJUSTED 10/06/04

View Document

06/07/046 July 2004 RE-ALLOTTED SHARES 10/06/04

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 3RD FLOOR MEDICI COURT 67-69 NEW BOND STREET LONDON W1S 1DF

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED HENRY COOKE LIMITED CERTIFICATE ISSUED ON 16/03/04; RESOLUTION PASSED ON 05/03/04

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 3RD FLOOR MEDICI COURT NEW BOND STREET LONDON W1S 1DF

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 16 STRATFORD PLACE LONDON W1C 1BF

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/01

View Document

07/02/007 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 COMPANY NAME CHANGED BARLOW PAPER LIMITED CERTIFICATE ISSUED ON 06/09/99; RESOLUTION PASSED ON 23/08/99

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: TILLING DRIVE STONE STAFFORDSHIRE ST15 0SA

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: G OFFICE CHANGED 19/11/97 16 STRATFORD PLACE LONDON W1N 9AF

View Document

30/09/9730 September 1997 COMPANY NAME CHANGED BIBBY PAPER LIMITED CERTIFICATE ISSUED ON 01/10/97

View Document

01/05/971 May 1997 RE FACILITY AG 21/04/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 COMPANY NAME CHANGED J. BIBBY PAPER LIMITED CERTIFICATE ISSUED ON 09/12/96

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 AMENDED FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 24/09/94

View Document

26/01/9526 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 25/09/93

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 26/09/92

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9321 January 1993 ALTER MEM AND ARTS 14/01/93

View Document

17/06/9217 June 1992 ALTER MEM AND ARTS 24/04/92

View Document

31/01/9231 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

29/07/9129 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9129 July 1991 ALTER MEM AND ARTS 24/06/91

View Document

13/01/9113 January 1991 S252,S366A,S386 07/01/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

13/12/9013 December 1990 ALTER MEM AND ARTS 02/11/90

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED J.& J.MAKIN LIMITED CERTIFICATE ISSUED ON 01/10/90

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 24/09/88

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED

View Document

07/06/887 June 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/8713 March 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

18/06/8618 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/8628 May 1986 RETURN MADE UP TO 23/01/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

22/06/8322 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

18/03/0118 March 1901 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