PM PALMER LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

26/08/2326 August 2023 Registered office address changed from Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX United Kingdom to Office 7a 7 King Charles Court Vine Street Evesham WR11 4RF on 2023-08-26

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-04 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Appointment of Ms Mary Ann Almocera as a director on 2021-11-18

View Document

27/01/2227 January 2022 Termination of appointment of Katie Mason as a director on 2021-11-18

View Document

26/01/2226 January 2022 Cessation of Katie Mason as a person with significant control on 2021-11-18

View Document

25/01/2225 January 2022 Notification of Mary Ann Almocera as a person with significant control on 2021-11-18

View Document

14/01/2214 January 2022 Registered office address changed from Flat 23 Bell House Britton Street Gillingham ME7 5EW England to Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX on 2022-01-14

View Document

05/11/215 November 2021 Incorporation

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