PROJECT MANAGEMENT & DEVELOPMENT CONSULTANTS UK LIMITED
Warning: The most recent accounts from 31 March 2019 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
28/04/2028 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/04/2015 April 2020 | APPLICATION FOR STRIKING-OFF |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/11/1929 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CESSATION OF PMDC INTERNATIONAL LTD AS A PSC |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
21/02/1921 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSSAMA OMAR |
29/06/1829 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM MGI MIDGLEY SNELLING LLP IBEX HOUSE BAKER STREET WEYBRIDGE KT13 8AH ENGLAND |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM THE OLD STATION MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
30/11/1630 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
07/03/167 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/12/152 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/03/154 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
14/06/1314 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN ULISSE |
12/06/1312 June 2013 | DIRECTOR APPOINTED MR FAYEZ OMAR |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 10 JOHN STREET LONDON WC1N 2EB ENGLAND |
09/05/139 May 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
19/02/1319 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
09/10/129 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/02/1210 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROJECT MANAGEMENT & DEVELOPMENT CONSULTANTS UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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