PMAS REALISATIONS LIMITED

Company Documents

DateDescription
17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
UNIT 6 KILNBRIDGE WORKS
KILNBRIDGE CLOSE, LOWER ROAD EAST FARLEIGH
MAIDSTONE
KENT
ME15 0HD

View Document

18/03/1418 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 3 DOWNS COURT YALDING HILL KENT ME18 6AL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MCALLEN / 15/03/2011

View Document

16/03/1116 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: G OFFICE CHANGED 15/07/96 152 CITY ROAD LONDON EC1V 2NX

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9615 June 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 COMPANY NAME CHANGED DALE TECHNICAL SUPPORT LTD CERTIFICATE ISSUED ON 23/05/96

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information