- Company Overview for PMS (SIGMA) LIMITED (04330031)
- Filing history for PMS (SIGMA) LIMITED (04330031)
- People for PMS (SIGMA) LIMITED (04330031)
- More for PMS (SIGMA) LIMITED (04330031)
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) |
---|---|---|---|
10 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
18 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
02 May 2012 | CERTNM |
Company name changed elmscott management services LTD\certificate issued on 02/05/12
|
|
23 Apr 2012 | TM01 | Termination of appointment of David Coates as a director | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Mr David John Coates on 1 February 2011 | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
07 Jan 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
04 Jan 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Feb 2009 | 288a | Director appointed david john coates | |
15 Dec 2008 | 363a | Return made up to 28/11/08; full list of members | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
04 Dec 2007 | 363a | Return made up to 28/11/07; full list of members | |
23 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
02 Mar 2007 | 88(2)R | Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 | |
02 Mar 2007 | 287 | Registered office changed on 02/03/07 from: 14 hertford road great amwell ware hertfordshire SG12 9RY | |
02 Mar 2007 | 288a | New secretary appointed | |
02 Mar 2007 | 288b | Director resigned | |
26 Feb 2007 | CERTNM | Company name changed portfolio management services li mited\certificate issued on 26/02/07 | |
10 Jan 2007 | 363s | Return made up to 28/11/06; full list of members | |
15 Aug 2006 | AA | Accounts for a dormant company made up to 30 November 2005 |