PYMSM ENGINEERING LIMITED

Company Documents

DateDescription
30/01/1730 January 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / YUBIRY DEL VALLE MARCANO VASQUEZ / 25/11/2016

View Document

25/11/1625 November 2016 SECRETARY'S CHANGE OF PARTICULARS / SALVATORE SACCA / 25/11/2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM
60/62 OLD LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6QZ

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / YUBIRY DEL VALLE MARCANO VASQUEZ / 18/11/2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / YUBIRY DEL VALLE MARCANO VASQUEZ / 07/11/2014

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / SALVATORE SACCA / 07/11/2014

View Document

24/11/1424 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / YUBIRY DEL VALLE MARCAND VASQUEZ / 19/12/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 20 CHARLWOOD PLACE WEST STREET REIGATE SURREY RH2 9BA

View Document

12/12/1212 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YUBIRY DEL VALLE MARCAND VASQUEZ / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: GISTERED OFFICE CHANGED ON 15/04/2009 FROM 20 CHARLWOOD PLACE REIGATE SURREY RH2 9BA

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / YUBIRY MARCAND VASQUEZ / 23/10/2008

View Document

29/10/0829 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SALVATORE SACCA / 23/10/2008

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED YUBIRY DEL VALLE MARCAND VASQUEZ

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: G OFFICE CHANGED 01/12/07 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

07/11/077 November 2007 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