PM COLOUR LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

04/10/214 October 2021 Statement of capital on 2021-10-04

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/12/153 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY SALLY WOOD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/10/1219 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/10/1127 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/11/103 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN KELLY / 26/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CARLO BARTOLACCI / 26/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

29/07/0729 July 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: SANDERSON HOUSE STATION ROAD, HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

15/09/0415 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

13/09/0413 September 2004 AUDITOR'S RESIGNATION

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: P M COLOUR DAISH WAY NEWPORT ISLE OF WIGHT PO30 5XJ

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 SHARE AQUISITION 07/12/00

View Document

28/12/0028 December 2000 AUDITOR'S RESIGNATION

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/12/0028 December 2000 ALTER MEMORANDUM 07/12/00

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 04/06/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/05/99

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 COMPANY NAME CHANGED RP 214 LIMITED CERTIFICATE ISSUED ON 14/05/99

View Document

16/10/9816 October 1998 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