P.M. SERVE LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/12/2114 December 2021 | Final Gazette dissolved via compulsory strike-off |
| 14/12/2114 December 2021 | Final Gazette dissolved via compulsory strike-off |
| 10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
| 10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
| 13/02/2013 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ROGER AARON SMITH / 13/02/2020 |
| 09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
| 11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
| 11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/03/167 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER AARON SMITH / 01/04/2014 |
| 05/03/155 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
| 23/01/1523 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/03/145 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/03/134 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/10/1210 October 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/03/126 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
| 06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER AARON SMITH / 01/09/2011 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/03/113 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
| 03/03/103 March 2010 | 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