PMA PROJECTS LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

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

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM GARDEN FLAT 52 ALTENBURG GARDENS LONDON SW11 1JL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 200

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 10 CAMDEN TERRACE BRIGHTON BN1 3LR

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 01/10/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HARDY / 01/10/2014

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 40 KATHERINE ROAD SMETHWICK WEST MIDLANDS B67 5RE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 54 WOODLANDS ROAD WILMSLOW CHESHIRE SK9 3AU

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 40 KATHERINE ROAD SMETHWICK WEST MIDLANDS B67 5RE ENGLAND

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/10/123 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 CURRSHO FROM 30/09/2012 TO 31/05/2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARDY / 05/10/2011

View Document

05/10/115 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 05/09/10 NO CHANGES

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 15 GROSVENOR ROAD SALE CHESHIRE M33 6NJ

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 05/09/09; NO CHANGE OF MEMBERS

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 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