PMM ARCHITECTURE LTD
Company Documents
| Date | Description |
|---|---|
| 21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 24/05/1524 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 27/06/1427 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 14/05/1414 May 2014 | PREVSHO FROM 31/05/2014 TO 30/04/2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/05/1320 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 15/02/1315 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 22/06/1222 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE BURTON |
| 18/06/1218 June 2012 | COMPANY NAME CHANGED TYKHE LIMITED CERTIFICATE ISSUED ON 18/06/12 |
| 17/06/1217 June 2012 | APPOINTMENT TERMINATED, SECRETARY PAUL MARKHAM |
| 17/06/1217 June 2012 | REGISTERED OFFICE CHANGED ON 17/06/2012 FROM ORIOLE HOUSE 1 THE SANDERLINGS PEAKIRK PETERBOROUGH CAMBRIDGESHIRE PE6 7NZ |
| 17/06/1217 June 2012 | DIRECTOR APPOINTED MR PAUL MICHAEL MARKHAM |
| 06/06/126 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 18/05/1118 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 27/01/1127 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 15/05/1015 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 15/05/1015 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE BURTON / 10/05/2010 |
| 15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 08/06/098 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 06/06/096 June 2009 | SECRETARY APPOINTED MR PAUL MICHAEL MARKHAM |
| 06/06/096 June 2009 | APPOINTMENT TERMINATED SECRETARY SHEILA MARKHAM |
| 30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 04/06/084 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: G OFFICE CHANGED 17/12/07 18 NOTTINGHAM WAY PETERBOROUGH CAMBRIDGESHIRE PE1 4NF |
| 08/06/078 June 2007 | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS |
| 04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 12/06/0612 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
| 23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 20/06/0520 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
| 10/05/0410 May 2004 | 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