PM COMPLETE BUILD LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/11/2129 November 2021 | Final Gazette dissolved following liquidation |
| 29/11/2129 November 2021 | Final Gazette dissolved following liquidation |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 21/09/1621 September 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15 |
| 27/08/1627 August 2016 | DISS40 (DISS40(SOAD)) |
| 24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
| 16/08/1616 August 2016 | FIRST GAZETTE |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/05/1320 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 21/05/1221 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 17/05/1117 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
| 16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMIE MARSH / 16/05/2010 |
| 18/05/1018 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 29/06/0929 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
| 29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM C/O ACCOUNTSABILITY (SHEFFILED) LTD PROGRESS HOUSE 206 WHITE LANE GLEADLESS SHEFFIELD SOUTH YORKSHIRE S12 3GL |
| 26/06/0926 June 2009 | LOCATION OF DEBENTURE REGISTER |
| 26/06/0926 June 2009 | LOCATION OF REGISTER OF MEMBERS |
| 25/02/0925 February 2009 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 6 BISHOPDALE RISE SHEFFIELD S20 5PE |
| 16/05/0816 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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