PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
28/10/2228 October 2022 Final Gazette dissolved following liquidation

View Document

28/10/2228 October 2022 Final Gazette dissolved following liquidation

View Document

28/10/2128 October 2021 Registered office address changed from C/O Bdo Llp 3 Hardman Street Manchester M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-28

View Document

17/06/2117 June 2021 Appointment of a voluntary liquidator

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5GU

View Document

14/03/1914 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/03/1914 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/03/1914 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ

View Document

10/01/1310 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS / 11/01/2010

View Document

16/09/0916 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 15 CHURCH ROAD LYTHAM LANCASHIRE FY8 5LH

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 3 QUEEN ST LYTHAM LANCS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 RETURN MADE UP TO 01/12/92; CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92 FROM: CATALAN LODGE BALLAM RD WESTBY, WREA GREEN PRESTON, LANCS PR4 3PN

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/02/9215 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9210 February 1992 ALTER MEM AND ARTS 25/01/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/02/9022 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/90

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/09/8722 September 1987 SECRETARY RESIGNED

View Document

31/08/8731 August 1987 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