PMR HOLDINGS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2416 May 2024 Termination of appointment of Paul Shires as a director on 2024-05-03

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

20/03/2420 March 2024 Application to strike the company off the register

View Document

13/03/2413 March 2024 Satisfaction of charge 2 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 049895790003 in full

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWSONGROUP MATERIAL HANDLING LIMITED

View Document

05/08/195 August 2019 CESSATION OF PAUL RUSHTON AS A PSC

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHTON

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RUSHTON

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY PAUL RUSHTON

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR JOHN NICHOLAS METCALFE

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR PAUL SHIRES

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/12/1516 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT 3 INSTANTA WORKS CHARLES STREET WEST BROMWICH WEST MIDLANDS B70 0AZ

View Document

15/01/1515 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049895790003

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSHTON / 08/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL RUSHTON / 08/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE RUSHTON / 08/12/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 5 CHASE HOUSE PARK PLAZA, HAYES WAY, CANNOCK STAFFORDSHIRE WS12 2DD

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 315 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV4 5QF

View Document

14/12/0414 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

09/12/039 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information