PMD ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
| 25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
| 12/07/2312 July 2023 | Application to strike the company off the register |
| 03/05/233 May 2023 | Micro company accounts made up to 2023-03-31 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 01/04/191 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/06/1728 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/04/1612 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM MANOR HOUSE 35 ST THOMASS ROAD CHORLEY LANCASHIRE PR7 1HP |
| 27/05/1527 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/04/144 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
| 01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/04/1317 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/04/1217 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
| 16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/04/1112 April 2011 | APPOINTMENT TERMINATED, SECRETARY JULUA DAWSON |
| 12/04/1112 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/04/1014 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/04/093 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
| 07/04/087 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 22 HORSESHOE LANE BROMLEY CROSS BOLTON LANCASHIRE BL7 9RR |
| 12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 12/04/0712 April 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
| 25/05/0625 May 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
| 05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 08/06/058 June 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
| 03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
| 22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 16/04/0416 April 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
| 23/06/0323 June 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
| 25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
| 25/04/0325 April 2003 | NEW SECRETARY APPOINTED |
| 25/04/0325 April 2003 | REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 22 HORSESHOE LANE BROMLEY CROSS BOLTON BL7 9RR |
| 10/04/0310 April 2003 | SECRETARY RESIGNED |
| 10/04/0310 April 2003 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 10/04/0310 April 2003 | DIRECTOR RESIGNED |
| 02/04/032 April 2003 | 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