PMC AERO CONSULTANCY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CUNLIFFE COULTON / 06/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE HEMPSTEAD COULTON / 06/10/2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

19/06/1419 June 2014 31/10/13 STATEMENT OF CAPITAL GBP 20

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 3 FORTH CLOSE FARNBOROUGH HAMPSHIRE GU14 9NZ ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB UNITED KINGDOM

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MRS SARAH JANE HEMPSTEAD COULTON

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CUNLIFFE COULTON / 06/04/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CUNLIFFE COULTON / 06/04/2012

View Document

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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