PM&D LONDON LIMITED

Company Documents

DateDescription
11/02/1611 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/11/1511 November 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/09/1514 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015

View Document

19/08/1419 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014

View Document

21/02/1421 February 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
FIRST FLOOR 25 IVES STREET
KNIGHTSBRIDGE
LONDON
SW3 2ND

View Document

07/08/137 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/08/137 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

07/08/137 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED KEH DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 17/07/13

View Document

17/07/1317 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 10 LEAWOOD ROAD FLEET GU51 5AL ENGLAND

View Document

19/10/1219 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 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