- Company Overview for PMINST (UK) LIMITED (04038570)
- Filing history for PMINST (UK) LIMITED (04038570)
- People for PMINST (UK) LIMITED (04038570)
- More for PMINST (UK) LIMITED (04038570)
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) |
---|---|---|---|
02 Aug 2015 | AR01 | Annual return made up to 2 August 2015 no member list | |
01 Nov 2014 | AP01 | Appointment of Mr Jonathan Henry Clay as a director on 1 November 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Vijith Yohan Niranjan Abrahams as a director on 17 September 2014 | |
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
15 Sep 2014 | TM01 | Termination of appointment of Christopher Grant Field as a director on 5 September 2014 | |
04 Aug 2014 | AR01 | Annual return made up to 2 August 2014 no member list | |
03 Aug 2014 | CH01 | Director's details changed for Christopher Grant Field on 19 April 2014 | |
07 May 2014 | CH01 | Director's details changed for Christopher Grant Field on 20 April 2014 | |
24 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Jul 2013 | AR01 | Annual return made up to 14 July 2013 no member list | |
04 Oct 2012 | AP03 | Appointment of Mr Andrew Wright as a secretary | |
03 Oct 2012 | TM02 | Termination of appointment of Christopher Field as a secretary | |
07 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 6 July 2012 no member list | |
08 Jul 2012 | AD01 | Registered office address changed from 21 Redford Close Feltham London TW13 4TA on 8 July 2012 | |
29 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
02 Aug 2011 | AR01 | Annual return made up to 21 July 2011 no member list | |
18 Apr 2011 | TM01 | Termination of appointment of Nicola Wadham as a director | |
18 Apr 2011 | AP01 | Appointment of Mr Andrew Nicholas Wright as a director | |
20 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
19 Jan 2011 | AD02 | Register inspection address has been changed | |
20 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
30 Jul 2010 | AR01 | Annual return made up to 21 July 2010 no member list | |
30 Jul 2010 | CH01 | Director's details changed for Christopher Grant Field on 21 July 2010 | |
09 Jun 2010 | AP01 | Appointment of Mr Nicholas Shane Johnson Lake as a director |