PM CONCEPTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
31/01/1731 January 2017 | STRUCK OFF AND DISSOLVED |
10/09/1610 September 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/08/169 August 2016 | FIRST GAZETTE |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM FOXHALL LODGE FOXHALL LODGE KIRKLISTON WEST LOTHIAN EH29 9ER |
29/07/1529 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 6 BINNIEHILL FARM BINNIEHILL ROAD SLAMANNAN FALKIRK FK1 3BE |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
22/07/1422 July 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
02/05/142 May 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID GRIERSON |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
14/06/1314 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
23/05/1223 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
05/10/115 October 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
15/10/1015 October 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AVRIL GRIERSON / 01/10/2009 |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
14/10/0914 October 2009 | Annual return made up to 23 August 2009 with full list of shareholders |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIERSON / 07/10/2008 |
07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AVRIL GRIERSON / 07/10/2008 |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM TILLYMET, RAMOYLE DUNBLANE PERTHSHIRE FK15 0BA |
20/06/0820 June 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | 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