PBM TECHNOLOGY LIMITED

Company Documents

DateDescription
31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK HONEBON / 22/01/2012

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HONEBON / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY FRANCES JEFFRIES

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCES JEFFRIES

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 EXEMPTION FROM APPOINTING AUDITORS 23/09/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

05/12/975 December 1997 COMPANY NAME CHANGED PBM INTERNATIONAL TRADING LIMITE D CERTIFICATE ISSUED ON 08/12/97

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: G OFFICE CHANGED 29/01/97 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 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