- Company Overview for PMMS CONSULTING GROUP LIMITED (02676755)
- Filing history for PMMS CONSULTING GROUP LIMITED (02676755)
- People for PMMS CONSULTING GROUP LIMITED (02676755)
- Charges for PMMS CONSULTING GROUP LIMITED (02676755)
- Insolvency for PMMS CONSULTING GROUP LIMITED (02676755)
- More for PMMS CONSULTING GROUP LIMITED (02676755)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2019 | COCOMP | Order of court to wind up | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
15 Feb 2019 | AA | Total exemption full accounts made up to 30 December 2017 | |
01 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
04 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Feb 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
30 Jan 2018 | TM02 | Termination of appointment of Stephen Thomas as a secretary on 8 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Simon Paul Steele as a director on 8 January 2018 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | AD01 | Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 9 April 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Apr 2011 | AP01 | Appointment of Simon Paul Steele as a director | |
01 Mar 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders |