ON TRACK PM SERVICES LTD

Company Documents

DateDescription
23/04/2323 April 2023 Final Gazette dissolved following liquidation

View Document

23/04/2323 April 2023 Final Gazette dissolved following liquidation

View Document

23/01/2323 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2220 May 2022 Liquidators' statement of receipts and payments to 2022-04-28

View Document

17/06/2117 June 2021 Liquidators' statement of receipts and payments to 2021-04-28

View Document

18/05/2018 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/05/2018 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/05/2018 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 60 RAINBOW ROAD ERITH DA8 2ED UNITED KINGDOM

View Document

26/03/2026 March 2020 PREVSHO FROM 30/06/2020 TO 06/03/2020

View Document

23/08/1923 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

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

View Accounts

07/11/187 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 1

View Document

29/06/1829 June 2018 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