- Company Overview for P&MM GROUP LIMITED (04056991)
- Filing history for P&MM GROUP LIMITED (04056991)
- People for P&MM GROUP LIMITED (04056991)
- More for P&MM GROUP LIMITED (04056991)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2015 | DS01 | Application to strike the company off the register | |
01 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | AP01 | Appointment of Sebastien Raymond De Tramasure as a director on 21 November 2014 | |
17 Dec 2014 | AP01 | Appointment of Sebastien Desire Paul Godet as a director on 21 November 2014 | |
02 Dec 2014 | CC04 | Statement of company's objects | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2014 | TM01 | Termination of appointment of John Murray Sylvester as a director on 21 November 2014 | |
23 Nov 2014 | AP01 | Appointment of Miss Susan Ann Hocken as a director on 21 November 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Mar 2011 | AD01 | Registered office address changed from Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 21 March 2011 | |
24 Aug 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Aug 2009 | 363a | Return made up to 22/08/09; full list of members | |
06 Apr 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
26 Aug 2008 | 363a | Return made up to 22/08/08; full list of members |