PM PAYROLL LTD

Company Documents

DateDescription
02/11/242 November 2024 Liquidators' statement of receipts and payments to 2024-09-03

View Document

19/09/2319 September 2023 Statement of affairs

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of a voluntary liquidator

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

30/03/2230 March 2022 Termination of appointment of Ewelina Paterek-Peruta as a director on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of Mr Adam Peruta as a director on 2022-03-30

View Document

25/02/2225 February 2022 Certificate of change of name

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 197 THORNLEY LANE SOUTH STOCKPORT SK5 6QG ENGLAND

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM PERUTA

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS EWELINA PATEREK-PERUTA

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED P&M CONSTRUCTION GROUP LIMITED CERTIFICATE ISSUED ON 11/03/19

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

08/05/178 May 2017 COMPANY NAME CHANGED P&M CONSTRUCTIONS GROUP LIMITED CERTIFICATE ISSUED ON 08/05/17

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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