PMD (NI) LTD
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Final Gazette dissolved following liquidation |
02/12/242 December 2024 | Final Gazette dissolved following liquidation |
02/09/242 September 2024 | Return of final meeting in a members' voluntary winding up |
02/09/242 September 2024 | Statement of receipts and payments to 2024-07-31 |
15/02/2415 February 2024 | Registered office address changed from 27-29 Gordon Street Belfast BT1 2LG to Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 2024-02-15 |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Declaration of solvency |
30/01/2430 January 2024 | Appointment of a liquidator |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Termination of appointment of Kay Mcdermott as a secretary on 2023-08-28 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
10/08/2310 August 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-04-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-04-30 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/12/209 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/11/1921 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/02/195 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
01/02/181 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCDERMOTT / 08/03/2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/12/159 December 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/10/1422 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/10/1321 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/10/1222 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/10/1119 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/10/0922 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / KAY MCDERMOTT / 19/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCDERMOTT / 19/10/2009 |
22/10/0922 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
17/12/0817 December 2008 | 30/04/08 ANNUAL ACCTS |
16/10/0816 October 2008 | 19/10/08 ANNUAL RETURN SHUTTLE |
01/03/081 March 2008 | 30/04/07 ANNUAL ACCTS |
01/11/071 November 2007 | 19/10/07 ANNUAL RETURN SHUTTLE |
17/07/0717 July 2007 | CHANGE OF ARD |
28/11/0628 November 2006 | CHANGE IN SIT REG ADD |
28/11/0628 November 2006 | CHANGE OF DIRS/SEC |
28/11/0628 November 2006 | CHANGE OF DIRS/SEC |
22/11/0622 November 2006 | UPDATED MEM AND ARTS |
22/11/0622 November 2006 | SPECIAL/EXTRA RESOLUTION |
16/11/0616 November 2006 | CERT CHANGE |
16/11/0616 November 2006 | RESOLUTION TO CHANGE NAME |
19/10/0619 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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