PMC 11 LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/05/1427 May 2014 FIRST GAZETTE

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAYNE WILKINSON

View Document

08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
19 HIGH STREET
COWBRIDGE
VALE OF GLAMORGAN
CF71 7AD
UNITED KINGDOM

View Document

05/09/125 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

21/07/1121 July 2011 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