PMAPM LLP

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Application to strike the limited liability partnership off the register

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 COMPANY NAME CHANGED P.M.A. PROPERTY MAINTENANCE LLP CERTIFICATE ISSUED ON 28/04/20

View Document

28/04/2028 April 2020 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

09/03/209 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MICHELLE LEE ALLEN / 06/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 39 FIRS ROAD FIRSDOWN SALISBURY SP5 1SJ ENGLAND

View Document

09/03/209 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JAMES ALLEN / 06/03/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 AUDITED ABRIDGED

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/02/1612 February 2016 ANNUAL RETURN MADE UP TO 23/01/16

View Document

15/10/1515 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU

View Document

29/01/1529 January 2015 ANNUAL RETURN MADE UP TO 23/01/15

View Document

20/10/1420 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 ANNUAL RETURN MADE UP TO 23/01/14

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 ANNUAL RETURN MADE UP TO 23/01/13

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 ANNUAL RETURN MADE UP TO 23/01/12

View Document

24/01/1224 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PETER JAMES ALLEN / 22/01/2012

View Document

24/01/1224 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHELLE LEE ALLEN / 22/01/2012

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 ANNUAL RETURN MADE UP TO 23/01/11

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 ANNUAL RETURN MADE UP TO 23/01/10

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 ANNUAL RETURN MADE UP TO 23/01/07

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

23/01/0623 January 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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