2M-PMC LTD

Company Documents

DateDescription
21/11/2421 November 2024 Registered office address changed from 4 High Street Stanley County Durham DH9 0DQ England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-11-21

View Document

20/08/2420 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

04/08/214 August 2021 Registration of charge 100219160001, created on 2021-08-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CESSATION OF DOMINIC MALLABY AS A PSC

View Document

16/03/2116 March 2021 CESSATION OF MATTHEW MALLABY AS A PSC

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CURREXT FROM 28/02/2019 TO 30/06/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 3

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC MALLABY

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MALLABY

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MICHAEL MALLABY / 21/11/2017

View Document

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information