P.M.REFRESH LTD

Company Documents

DateDescription
22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/10/2422 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-09-15

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Appointment of a voluntary liquidator

View Document

27/09/2127 September 2021 Registered office address changed from 14 Ashdale Close 14 Ashdale Close 14 Ashdale Close Alsager ST7 2EN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2021-09-27

View Document

27/09/2127 September 2021 Statement of affairs

View Document

27/09/2127 September 2021 Resolutions

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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