PMB IT&D LTD

Company Documents

DateDescription
15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

27/10/2127 October 2021 Registered office address changed from 24 Stanbrook Road Shirley Solihull West Midlands B90 4UT United Kingdom to 269 Eighteen Acre Drive Patchway Bristol BS34 5GE on 2021-10-27

View Document

18/06/2118 June 2021 Change of details for Mr Neil Charles Turley as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Neil Charles Turley on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from Kestrel Court Waterwells Drive Quedgeley Gloucestershire GL2 2AT United Kingdom to 24 Stanbrook Road Shirley Solihull West Midlands B90 4UT on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mr Neil Charles Turley as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Neil Charles Turley on 2021-06-16

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 24 STANBROOK ROAD SHIRLEY SOLIHULL B90 4UT ENGLAND

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

26/08/1926 August 2019 REGISTERED OFFICE CHANGED ON 26/08/2019 FROM 8 BREAM CLOSE BIRMINGHAM B37 7UB ENGLAND

View Document

15/04/1915 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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