P.M.REFRESH LTD
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Final Gazette dissolved following liquidation |
22/01/2522 January 2025 | Final Gazette dissolved following liquidation |
22/10/2422 October 2024 | Return of final meeting in a creditors' voluntary winding up |
14/07/2414 July 2024 | Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14 |
01/07/241 July 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
15/11/2315 November 2023 | Liquidators' statement of receipts and payments to 2023-09-15 |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Appointment of a voluntary liquidator |
27/09/2127 September 2021 | Registered office address changed from 14 Ashdale Close 14 Ashdale Close 14 Ashdale Close Alsager ST7 2EN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2021-09-27 |
27/09/2127 September 2021 | Statement of affairs |
27/09/2127 September 2021 | Resolutions |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/1922 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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