PMC INITIATIVE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 76 HIGH STREET WINTERBOURNE BRISTOL BS36 1RB |
| 27/04/1827 April 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 27/04/1827 April 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 27/04/1827 April 2018 | SPECIAL RESOLUTION TO WIND UP |
| 14/03/1814 March 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 09/03/189 March 2018 | PREVSHO FROM 31/05/2018 TO 28/02/2018 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/05/1623 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/05/1527 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/06/1312 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 22/05/1222 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MC LENAGHAN / 14/05/2012 |
| 15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 76 HIGH STREET WINERBOURNE SOUTH GLOUCESTERSHIRE BRISTOL BS36 1RB UNITED KINGDOM |
| 14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 14/05/1114 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 14/05/1014 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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