P & M DESIGN LIMITED
Company Documents
Date | Description |
---|---|
02/11/212 November 2021 | Final Gazette dissolved following liquidation |
02/11/212 November 2021 | Final Gazette dissolved following liquidation |
02/08/212 August 2021 | Return of final meeting in a creditors' voluntary winding up |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MAGDALENA ANNA MALECKI / 01/11/2014 |
20/10/1520 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 28-29 THE BROADWAY LONDON W5 2NP |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/05/1310 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
05/11/125 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/03/1222 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MAGDALENA ANNA OSET / 22/03/2012 |
22/03/1222 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 45 HIGH POINT WEYBRIDGE SURREY KT13 8TP |
18/10/1018 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MAGDALENA ANNA OSET / 02/10/2009 |
05/11/095 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAWEL MALECKI / 02/10/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | 31/10/07 TOTAL EXEMPTION FULL |
06/03/086 March 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 1A THE BRIDGE UXBRIDGE ROAD LONDON W5 3LB |
20/08/0720 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | DIRECTOR RESIGNED |
14/10/0514 October 2005 | NEW DIRECTOR APPOINTED |
14/10/0514 October 2005 | SECRETARY RESIGNED |
14/10/0514 October 2005 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
14/10/0514 October 2005 | NEW SECRETARY APPOINTED |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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