PMP VENTURES GP VII LIMITED

Company Documents

DateDescription
24/05/1624 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/168 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1624 February 2016 APPLICATION FOR STRIKING-OFF

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/10/1428 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR NIKLAS HAINLEIN

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR EDWIN HAYTON

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR THERESA HICKMAN

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY KAREN ALISON MARRIOTT

View Document

17/11/1317 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/11/1219 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR APPOINTED THERESA MARIE HICKMAN

View Document

02/09/122 September 2012 DIRECTOR APPOINTED MR NIKLAS JOHANNES HAINLEIN

View Document

02/09/122 September 2012 DIRECTOR APPOINTED MR EDWIN CHARLES HAYTON

View Document

27/03/1227 March 2012 PREVSHO FROM 31/10/2011 TO 30/06/2011

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK RAYNER

View Document

19/11/1119 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY RAYNER / 01/10/2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAUER / 01/10/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAUER / 01/07/2011

View Document

08/02/118 February 2011 SECRETARY APPOINTED KAREN ALISON MARRIOTT

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY EDWIN CHARLES HAYTON

View Document

21/10/1021 October 2010 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