PMG PLANNING & PROJECT CONTROLS LIMITED

Company Documents

DateDescription
03/07/213 July 2021 Final Gazette dissolved following liquidation

View Document

03/07/213 July 2021 Final Gazette dissolved following liquidation

View Document

12/04/1912 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1912 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/04/1912 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 61 QUEEN SQUARE BRISTOL BS1 4JZ UNITED KINGDOM

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM C/O BURNISDE ACCOUNTANTS 8 PIPE LANE ST. AUGUSTINES BRISTOL BS1 5AJ ENGLAND

View Document

11/04/1611 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 11 RUNSWICK AVENUE ACOMB YORK NORTH YORKSHIRE YO26 5PP UNITED KINGDOM

View Document

23/03/1523 March 2015 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