PM TRAINING + CONSULTING LIMITED

Company Documents

DateDescription
15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM
THE LONG LODGE 265-269 KINGSTON ROAD
WIMBLEDON
LONDON
SW19 3NW

View Document

10/11/1610 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/11/1610 November 2016 SPECIAL RESOLUTION TO WIND UP

View Document

10/11/1610 November 2016 RESOLUTION INSOLVENCY:EMPOWERMENT OF LIQUIDATOR

View Document

10/11/1610 November 2016 DECLARATION OF SOLVENCY

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
THE LONG LODGE 265-269 KINGSTON ROAD
LONDON
SW19 3FW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
C/O TAX-LINK, CHARTERED ACCOUNTANTS
139 KINGSTON ROAD
WIMBLEDON
LONDON
SW19 1LT

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
THE LONG LODGE KINGSTON ROAD
LONDON
SW19 3FW
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 SECRETARY APPOINTED MRS PAMIL MUNDAY

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT MUNDAY

View Document

23/01/1423 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MUNDAY / 27/11/2009

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MUNDAY / 27/11/2009

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MUNDAY / 27/11/2009

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM FLAT 6 BURLEIGH LODGE 36 MONTAGUE ROAD WIMBLEDON LONDON SW19 1TA

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MUNDAY / 24/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

03/08/093 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: G OFFICE CHANGED 24/04/06 139 HARTFIELD ROAD WIMBLEDON LONDON SW19 3TJ

View Document

30/11/0530 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: G OFFICE CHANGED 28/10/04 56 BUCKLEIGH AVENUE MERTON PARK LONDON SW20 9JZ

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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