PURCHASING AND MATERIAL SERVICES LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/10/1423 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/10/1212 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BURKE

View Document

13/10/1113 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM
167 FOG LANE
DIDSBURY
MANCHESTER
M20 6FJ

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN SHEERAN / 22/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN SHEERAN / 13/08/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN SHEERAN / 29/04/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 S366A DISP HOLDING AGM 11/09/02

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM:
236A FOG LANED
DIDSBURY
MANCHESTER
LANCASHIRE M20 6EL

View Document

16/10/0016 October 2000 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