P.M.R. CEILINGS & PARTITIONING LIMITED

Company Documents

DateDescription
27/02/1227 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012:LIQ. CASE NO.1

View Document

05/08/115 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2011:LIQ. CASE NO.1

View Document

07/02/117 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011:LIQ. CASE NO.1

View Document

03/02/103 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM UNIT 3-4 COLUMBUS WAY BRIDGE ROAD INDUSTRIAL ESTATE LITHERLAND LIVERPOOL L21 2QG

View Document

03/02/103 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007510,00009204

View Document

03/02/103 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: GISTERED OFFICE CHANGED ON 15/04/2009 FROM UNIT 3-5 COLUMBUS WAY BRIDGE ROAD INDUSTRIAL ESTATE LITHERLAND LIVERPOOL L21 2QG

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND EDWARDS / 19/03/2008

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND EDWARDS / 19/03/2008

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND EDWARDS / 19/03/2008

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND EDWARDS / 19/03/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/09/044 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/05/9928 May 1999

View Document

20/04/9920 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/981 May 1998 Memorandum and Articles of Association

View Document

30/04/9830 April 1998 TRANSFER SHARES 17/04/98

View Document

30/04/9830 April 1998 Resolutions

View Document

30/04/9830 April 1998 Resolutions

View Document

30/04/9830 April 1998 ALTER MEM AND ARTS 17/04/98

View Document

27/04/9827 April 1998 COMPANY NAME CHANGED ESTATESELF LIMITED CERTIFICATE ISSUED ON 28/04/98

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: G OFFICE CHANGED 09/04/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/04/989 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 � NC 1000/50000 01/04/

View Document

09/04/989 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

20/03/9820 March 1998 Incorporation

View Document

20/03/9820 March 1998 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