P M DISTRIBUTIONS LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1118 May 2011 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

08/12/108 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MURPHY / 10/11/2009

View Document

25/11/0925 November 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

25/11/0925 November 2009 31/03/09 PARTIAL EXEMPTION

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/10/08 PARTIAL EXEMPTION

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN MURPHY

View Document

15/09/0815 September 2008 PREVSHO FROM 30/11/2007 TO 31/10/2007

View Document

15/09/0815 September 2008 31/10/07 PARTIAL EXEMPTION

View Document

15/09/0815 September 2008 DIRECTOR AND SECRETARY APPOINTED SHARON MURPHY

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/0818 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 0 GRAYS INN ROAD, LONDON, WC1X 8EB

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0510 November 2005 Incorporation

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