P & M DESIGN LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved following liquidation

View Document

02/11/212 November 2021 Final Gazette dissolved following liquidation

View Document

02/08/212 August 2021 Return of final meeting in a creditors' voluntary winding up

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MAGDALENA ANNA MALECKI / 01/11/2014

View Document

20/10/1520 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
28-29 THE BROADWAY
LONDON
W5 2NP

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/05/1310 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MAGDALENA ANNA OSET / 22/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM
45 HIGH POINT
WEYBRIDGE
SURREY
KT13 8TP

View Document

18/10/1018 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MAGDALENA ANNA OSET / 02/10/2009

View Document

05/11/095 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL MALECKI / 02/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM:
1A THE BRIDGE
UXBRIDGE ROAD
LONDON
W5 3LB

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM:
46 SYON LANE
ISLEWORTH
MIDDLESEX
TW7 5NQ

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 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