PROPERTY MANAGEMENT & ADMINISTRATION LTD

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 APPLICATION FOR STRIKING-OFF

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM PRIAM HOUSE FIRE FLY AVENUE SWINDON SN2 2EH

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/10/18

View Document

10/04/1910 April 2019 PREVEXT FROM 30/09/2018 TO 17/10/2018

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEVEN LINDLEY / 01/09/2018

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD STEVEN LINDLEY / 01/09/2018

View Document

17/10/1817 October 2018 Annual accounts for year ending 17 Oct 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH LINDLEY

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LINDLEY

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR HOWARD STEVEN LINDLEY / 01/09/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/03/162 March 2016 SUB-DIVISION
01/02/16

View Document

02/03/162 March 2016 SUB-DIVISION 01/02/16

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEVEN LINDLEY / 24/12/2015

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LINDLEY / 24/12/2015

View Document

24/12/1524 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LINDLEY / 24/12/2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM
VICARAGE COURT 160 ERMIN STREET
SWINDON
WILTSHIRE
SN3 4NE

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE

View Document

02/10/152 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
14 DEVIZES ROAD
OLD TOWN
SWINDON
WILTSHIRE
SN1 4BH

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/01/109 January 2010 DIRECTOR APPOINTED ELIZABETH LINDLEY

View Document

08/01/108 January 2010 01/10/09 STATEMENT OF CAPITAL GBP 2

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD STEVEN LINDLEY / 03/11/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LINDLEY / 03/11/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LINDLEY / 29/07/2009

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LINDLEY / 29/07/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/09/066 September 2006 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