PM&PP LIMITED

Company Documents

DateDescription
22/12/2222 December 2022 Final Gazette dissolved following liquidation

View Document

22/12/2222 December 2022 Final Gazette dissolved following liquidation

View Document

22/09/2222 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

01/03/221 March 2022 Registered office address changed from Unit 22 Fareham Industrial Park Standard Way Fareham Hampshire PO16 8XJ England to 47/49 Green Lane Northwood Middlesex HA6 3AE on 2022-03-01

View Document

01/03/221 March 2022 Appointment of a voluntary liquidator

View Document

01/03/221 March 2022 Statement of affairs

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

22/12/2122 December 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/11/2013 November 2020 DISS40 (DISS40(SOAD))

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MING PANG

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM LINK HOUSE TOWER INDUSTRIAL ESTATE, TOWER LANE EASTLEIGH HAMPSHIRE SO50 6NZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/07/1419 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MS YUANPING PENG / 01/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MING PANG / 02/09/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MING PANG / 08/06/2011

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 704B KENTON ROAD HARROW HARROW MIDDLESEX HA3 9QX

View Document

26/03/1026 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / YUANPING PENG / 01/12/2006

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MING PANG / 13/03/2008

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

01/12/061 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document


More Company Information