PVMG TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/03/241 March 2024 Final Gazette dissolved following liquidation

View Document

01/03/241 March 2024 Final Gazette dissolved following liquidation

View Document

01/12/231 December 2023 Return of final meeting in a members' voluntary winding up

View Document

02/03/232 March 2023 Declaration of solvency

View Document

20/01/2320 January 2023 Appointment of a voluntary liquidator

View Document

20/01/2320 January 2023 Registered office address changed from 73 Paddick Drive Lower Earley Reading RG6 4HF England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-01-20

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

02/11/182 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PARUL SUNIL VERMA / 01/11/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR MADHUR GUPTA / 01/11/2018

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 3 FUCHSIA GROVE SHINFIELD READING RG2 9ET

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MADHUR GUPTA / 01/11/2018

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/09/1523 September 2015 SECRETARY APPOINTED MRS PARUL SUNIL VERMA

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MADHUR GUPTA / 30/03/2015

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MADHUR GUPTA / 19/05/2014

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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