PLANNED AND REACTIVE MAINTENANCE LTD
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
01/09/231 September 2023 | Termination of appointment of Neil Reik as a director on 2023-08-01 |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/08/197 August 2019 | DISS40 (DISS40(SOAD)) |
06/08/196 August 2019 | FIRST GAZETTE |
02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL REIK / 15/01/2019 |
02/08/192 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REIK / 15/07/2019 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA UNITED KINGDOM |
02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DEREK JAMES TREVILLION / 15/01/2019 |
02/08/192 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JAMES TREVILLION / 15/07/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/05/1631 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/06/1519 June 2015 | CURRSHO FROM 31/05/2016 TO 31/12/2015 |
14/05/1514 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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