- Company Overview for PFM INTERNATIONAL CONSULTING LIMITED (04454452)
- Filing history for PFM INTERNATIONAL CONSULTING LIMITED (04454452)
- People for PFM INTERNATIONAL CONSULTING LIMITED (04454452)
- More for PFM INTERNATIONAL CONSULTING LIMITED (04454452)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2013 | DS01 | Application to strike the company off the register | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AA01 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Sep 2012 | AD01 | Registered office address changed from 12a Sinclair Gardens Brook Green London W14 0AT United Kingdom on 22 September 2012 | |
14 Jun 2012 | AR01 |
Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
17 May 2012 | AD01 | Registered office address changed from Basement Flat 29 Addison Gardens London W14 0DP United Kingdom on 17 May 2012 | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
26 Nov 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
15 Oct 2009 | AD01 | Registered office address changed from 4B Regency Court 55 Hartfield Road London SW19 3SF on 15 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Ashton Paul Welsh on 1 October 2009 | |
10 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
02 Apr 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
25 Jun 2008 | 363a | Return made up to 05/06/08; full list of members | |
24 Jun 2008 | 288c | Director's Change of Particulars / ashton welsh / 01/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 4B; Street was: 2 martyr road, now: regency court 55 hartfield road; Post Town was: guildford, now: london; Post Code was: GU1 4LF, now: SW19 3SF | |
24 Jun 2008 | 288c | Secretary's Change of Particulars / douglas warwick / 02/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 10 gray place, now: row hill; Area was: ottershaw, now: ; Post Town was: chertsey, now: addlestone; Post Code was: KT16 0GB, now: KT15 1DL; Occupation was: tax adviser, now: tax consultant | |
25 Feb 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
06 Dec 2007 | 287 | Registered office changed on 06/12/07 from: 10 gray place ottershaw chertsey surrey KT16 0GB | |
04 Aug 2007 | 363s | Return made up to 05/06/07; no change of members | |
23 Mar 2007 | AA | Total exemption full accounts made up to 30 June 2006 |