PMD CONSTRUCTION (SERVICES) LTD

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

18/12/2318 December 2023 Application to strike the company off the register

View Document

21/07/2321 July 2023 Restoration by order of the court

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCDONALD / 09/01/2018

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 49 STEPPING LANE DERBY DE1 1GL

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP MCDONALD / 09/01/2018

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR ESTHER MCDONALD

View Document

16/06/1716 June 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

28/04/1728 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/07/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 06/04/16 STATEMENT OF CAPITAL GBP 20

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MCDONALD / 30/06/2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 49 STEPPING LANE DERBY DE1 1DL UNITED KINGDOM

View Document

29/07/1529 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS ESTHER MCDONALD

View Document

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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