PMC PARTNERSHIP LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR MICHAEL MINGHELLA

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 34 HOPSTORE OLD BEXLEY BUSINESS PARK, BOURNE ROAD BEXLEY KENT DA5 1LR UNITED KINGDOM

View Document

14/05/1114 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP PAGE

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAGE / 01/01/2011

View Document

06/04/116 April 2011 APPLICATION FOR STRIKING-OFF

View Document

07/02/117 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/11/0919 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 20 KENT HOUSE 19 BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PAGE / 01/10/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0318 November 2003 Incorporation

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