P&M TRANSLATORS LTD
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Final Gazette dissolved via compulsory strike-off |
15/02/2215 February 2022 | Final Gazette dissolved via compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/09/1921 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/03/185 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR SADOWSKI / 05/03/2018 |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
21/12/1721 December 2017 | 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