P AND M TRADING COMPANY (UK) LTD

Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BAILEY / 08/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BAILEY / 01/04/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: G OFFICE CHANGED 18/03/03 5 AVENUE ROAD GRANTHAM LINCOLNSHIRE NG31 6LW

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: G OFFICE CHANGED 12/10/98 ARTICHOKE HOUSE 11 SWINEGATE GRANTHAM LINCOLNSHIRE NG31 6RJ

View Document

12/06/9812 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: G OFFICE CHANGED 13/01/98 DAIRY FARMHOUSE WESTBY GRANTHAM LINCOLNSHIRE NG33 4EA

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: G OFFICE CHANGED 04/07/97 TATTERSHALL HOUSE 19 ST CATHERINE ROAD GRANTHAM LINCOLNSHIRE NG31 6TT

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 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