PM SPV 2 LTD

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 APPLICATION FOR STRIKING-OFF

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN BROWN

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR BEN GROVE

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM UNIT 307 VANILLA FACTORY 39 FLEET STREET LIVERPOOL L1 4AR ENGLAND

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR STUART POOLEY

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR RYAN BROWN

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR BEN LLOYD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/05/165 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 CURRSHO FROM 30/04/2016 TO 31/10/2015

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR STUART POOLEY

View Document

05/05/155 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 320000

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDINER

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR BEN LLOYD

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 2.06 CLERKENWELL WORKSHOPS CLERKENWELL CLOSE LONDON EC1R 0AT ENGLAND

View Document

07/04/147 April 2014 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