PMC BUILDING PROJECTS LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM
77 HIGH STREET
NORTHALLERTON
NORTH YORKSHIRE
DL7 8EG

View Document

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

View Accounts

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COULTHARD

View Document

25/01/1625 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

03/03/153 March 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS JAYNE COULTHARD

View Document

11/12/1311 December 2013 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