PJM DIRECT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA |
| 25/01/1825 January 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 25/01/1825 January 2018 | SPECIAL RESOLUTION TO WIND UP |
| 25/01/1825 January 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 22/12/1722 December 2017 | APPOINTMENT TERMINATED, DIRECTOR LEAH BADDELEY |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/11/152 November 2015 | DIRECTOR APPOINTED MRS LEAH BADDELEY |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 15/10/1515 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARSH / 21/01/2014 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/10/1315 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/10/1117 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV12ES ENGLAND |
| 12/11/1012 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LEAH BADDELEY / 10/11/2010 |
| 14/10/1014 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 12/10/1012 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS LEAH MARSH / 16/09/2010 |
| 16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES UNITED KINGDOM |
| 09/09/109 September 2010 | SECRETARY APPOINTED MS LEAH MARSH |
| 09/09/109 September 2010 | APPOINTMENT TERMINATED, SECRETARY HELEN MARSH |
| 14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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