PMCN DEVELOPMENTS LTD

Company Documents

DateDescription
22/10/2122 October 2021 Final Gazette dissolved following liquidation

View Document

22/10/2122 October 2021 Final Gazette dissolved following liquidation

View Document

22/07/2122 July 2021 Return of final meeting in a members' voluntary winding up

View Document

21/06/2121 June 2021 Liquidators' statement of receipts and payments to 2021-05-20

View Document

22/07/2022 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

14/07/2014 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

08/04/208 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081600800003

View Document

08/04/208 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081600800001

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ALAN MCNEILLIE

View Document

19/02/2019 February 2020 29/07/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CESSATION OF PETER ROSS MCNEILLIE AS A PSC

View Document

17/02/2017 February 2020 29/07/18 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MCNEILLIE

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR GRAHAM ALAN MCNEILLIE

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

27/04/1827 April 2018 29/07/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081600800003

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 29 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

29/04/1629 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

28/09/1528 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081600800002

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081600800002

View Document

22/04/1422 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081600800001

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM C/O C/O SHELIM RAHMAN ST GEORGES HOUSE BEEVER AND STRUTHERS 215-219 CHESTER ROAD MANCHESTER GREATER MANCHESTER M15 4JE ENGLAND

View Document

02/08/122 August 2012 Registered office address changed from , C/O C/O Shelim Rahman, St Georges House Beever and Struthers, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE, England on 2012-08-02

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR PETER ROSS MCNEILLIE / 01/08/2012

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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