PM COOPERATION LTD
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Final Gazette dissolved following liquidation |
05/06/255 June 2025 | Final Gazette dissolved following liquidation |
05/03/255 March 2025 | Return of final meeting in a creditors' voluntary winding up |
03/03/253 March 2025 | Resignation of a liquidator |
02/11/242 November 2024 | Liquidators' statement of receipts and payments to 2024-09-18 |
06/10/236 October 2023 | Appointment of a voluntary liquidator |
06/10/236 October 2023 | Registered office address changed from 18 Valley Road Flat 6 the Cascades Kenley Surrey CR8 5DG England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-10-06 |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Statement of affairs |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
27/09/2127 September 2021 | Change of details for Mr Piotr Malecki as a person with significant control on 2021-09-27 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
27/09/2127 September 2021 | Director's details changed for Mr Piotr Malecki on 2021-09-27 |
27/09/2127 September 2021 | Secretary's details changed for Mr Piotr Malecki on 2021-09-27 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/01/2126 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PIOTR MALECKI / 16/10/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/12/155 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR MALECKI / 05/12/2015 |
05/12/155 December 2015 | REGISTERED OFFICE CHANGED ON 05/12/2015 FROM FLAT 13 KENDRICK COURT 27 WOODS ROAD LONDON SE15 2SS |
05/12/155 December 2015 | REGISTERED OFFICE CHANGED ON 05/12/2015 FROM 18 VALLEY ROAD KENLEY SURREY CR8 5DG ENGLAND |
05/12/155 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PIOTR MALECKI / 04/12/2015 |
15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/11/1426 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/02/1425 February 2014 | PREVSHO FROM 05/06/2013 TO 31/05/2013 |
16/10/1316 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 5 June 2012 |
02/02/132 February 2013 | PREVEXT FROM 31/05/2012 TO 05/06/2012 |
21/06/1221 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
05/06/125 June 2012 | Annual accounts for year ending 05 Jun 2012 |
14/12/1114 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/12/1114 December 2011 | COMPANY NAME CHANGED PM COOPORATION LTD CERTIFICATE ISSUED ON 14/12/11 |
03/05/113 May 2011 | 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