PMC NEWCO11 LLP

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

24/12/2124 December 2021 Change of name notice

View Document

24/12/2124 December 2021 Certificate of change of name

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 ANNUAL RETURN MADE UP TO 17/08/15

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, LLP MEMBER ROBERT BICKNELL

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, LLP MEMBER JAMES BOTTON

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, LLP MEMBER ANDREW BRADLEY

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, LLP MEMBER CAROLINE HENN

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, LLP MEMBER STEVEN HENN

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, LLP MEMBER HELEN KOCH

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, LLP MEMBER JASON CARTER

View Document

10/03/1510 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3572140002

View Document

30/09/1430 September 2014 ANNUAL RETURN MADE UP TO 17/08/14

View Document

18/07/1418 July 2014 COMPANY NAME CHANGED OXFORD HYDROTECHNICS LLP CERTIFICATE ISSUED ON 18/07/14

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER TONY WOOD

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, LLP MEMBER PETER TOWN

View Document

20/02/1420 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

10/01/1410 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3572140002

View Document

16/09/1316 September 2013 ANNUAL RETURN MADE UP TO 17/08/13

View Document

22/08/1322 August 2013 LLP MEMBER APPOINTED MRS CAROLINE ANNE HENN

View Document

19/03/1319 March 2013 LLP MEMBER APPOINTED MR STEVEN PETER HENN

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 COMPANY NAME CHANGED H2OX LLP CERTIFICATE ISSUED ON 28/11/12

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM THE OLD CHURCH C/O FPSS LTD QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, LLP MEMBER MAUREEN HENWOOD

View Document

16/10/1216 October 2012 ANNUAL RETURN MADE UP TO 17/08/12

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, LLP MEMBER COLIN MONAGHAN

View Document

29/05/1229 May 2012 LLP MEMBER APPOINTED MR JAMES BOTTON

View Document

29/05/1229 May 2012 LLP MEMBER APPOINTED MR ROBERT JOHN BICKNELL

View Document

06/02/126 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, LLP MEMBER PHILIPPE ANGERLY

View Document

12/09/1112 September 2011 ANNUAL RETURN MADE UP TO 17/08/11

View Document

26/07/1126 July 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

22/06/1122 June 2011 LLP MEMBER APPOINTED MR JASON CARTER

View Document

22/06/1122 June 2011 LLP MEMBER APPOINTED MR COLIN MONAGHAN

View Document

22/06/1122 June 2011 LLP MEMBER APPOINTED MRS MAUREEN HENWOOD

View Document

22/06/1122 June 2011 LLP MEMBER APPOINTED MR TONY WOOD

View Document

22/06/1122 June 2011 LLP MEMBER APPOINTED MR PHILIPPE ANGERLY

View Document

22/06/1122 June 2011 LLP MEMBER APPOINTED MR ANDREW BRADLEY

View Document

22/06/1122 June 2011 LLP MEMBER APPOINTED MRS HELEN KOCH

View Document

20/04/1120 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER TOWN / 17/08/2010

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED LLP FORMATIONS NO 57 LLP CERTIFICATE ISSUED ON 15/04/11

View Document

13/04/1113 April 2011 CORPORATE LLP MEMBER APPOINTED OXFORD HYDROTECHNICS LIMITED

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MR PETER TOWN

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, LLP MEMBER FPSS FINANCIAL PLANNING LTD

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW CARDEN

View Document

17/08/1017 August 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information