PM-TEXTILE LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-08-25 with no updates

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 28-29 THE BROADWAY EALING LONDON W5 2NP

View Document

01/09/151 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR RALPH BURGER

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR KAI HUEBNER

View Document

15/11/1315 November 2013 COMPANY NAME CHANGED PREMIUMMEDIC LIMITED CERTIFICATE ISSUED ON 15/11/13

View Document

12/11/1312 November 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR KAI HUEBNER

View Document

09/09/139 September 2013 DIRECTOR APPOINTED DR RALPH BURGER

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY UDO HUBNER

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR KAI HUEBNER

View Document

11/07/1211 July 2012 SECRETARY APPOINTED MR KAI HUEBNER

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR UDO HUBNER

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR UDO MANFRED FRANZ HUBNER

View Document

02/12/112 December 2011 SECRETARY APPOINTED MR. UDO MANFRED FRANZ HUBNER

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY GLOBAL MEDICAL HEALTHCARE LTD

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARKUS DANZ

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS RUDOLF GEORG DANZ / 16/02/2011

View Document

01/09/111 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR MARKUS RUDOLF GEORG DANZ

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR KAI-UDO HUEBNER

View Document

25/08/1025 August 2010 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