PSM OVERSEAS LTD

Company Documents

DateDescription
18/09/1818 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1825 June 2018 APPLICATION FOR STRIKING-OFF

View Document

13/06/1813 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN PEDLEY / 01/03/2016

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCNULTY / 16/02/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCNULTY / 16/02/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANN SHENTON / 01/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 COMPANY NAME CHANGED MPM OVERSEAS LIMITED CERTIFICATE ISSUED ON 20/05/10

View Document

20/05/1020 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN PEDLEY / 01/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANN SHENTON / 01/12/2009

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 COMPANY NAME CHANGED HMIT LIMITED CERTIFICATE ISSUED ON 26/09/08

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/09/086 September 2008 COMPANY NAME CHANGED HAMMOND MCNULTY FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 09/09/08

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MARK ALAN PEDLEY

View Document

11/03/0811 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 COMPANY NAME CHANGED HAMMOND MCNULTY WEALTH MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 31/05/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 COMPANY NAME CHANGED HAMMOND MCNULTY FINANCIAL PLANNI NG LIMITED CERTIFICATE ISSUED ON 20/09/05

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 04/03/04; NO CHANGE OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 S366A DISP HOLDING AGM 21/03/01

View Document

21/03/0121 March 2001 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