PMG SITE MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/194 March 2019 APPLICATION FOR STRIKING-OFF

View Document

10/01/1910 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

23/06/1223 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 30/05/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILOMENA MARIA MCGARVEY / 14/01/2011

View Document

03/06/113 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MCGARVEY / 14/01/2011

View Document

25/02/1125 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C/O MERIT COMMERCIAL SERVICES UNIT 2A DAVID DALE BUSINESS CENTRE 159 BROAD STREET GLASGOW G40 2QR UNITED KINGDOM

View Document

22/06/1022 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MCGARVEY / 15/05/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILOMENA MARIA MCGARVEY / 15/05/2010

View Document

08/02/108 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 9 NEWTON TERRACE GLASGOW G3 7PJ

View Document

03/06/093 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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