Advanced company searchLink opens in new window

PMBC MANAGEMENT SYSTEMS LTD

Company number 04525665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2012 AD01 Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF on 5 October 2012
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
26 Sep 2011 CH01 Director's details changed for Mr Douglas Sinclair Mc Garvie on 4 September 2011
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr Douglas Sinclair Mc Garvie on 4 September 2010
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Nov 2009 AR01 Annual return made up to 4 September 2009 with full list of shareholders
28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Nov 2008 363a Return made up to 04/09/08; full list of members
30 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
24 Sep 2007 363a Return made up to 04/09/07; full list of members
12 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
03 Nov 2006 AA Total exemption small company accounts made up to 30 September 2005
26 Oct 2006 363a Return made up to 04/09/06; full list of members
26 Sep 2005 363a Return made up to 04/09/05; full list of members
05 Aug 2005 AA Total exemption small company accounts made up to 30 September 2004
07 Jun 2005 AA Total exemption small company accounts made up to 30 September 2003
27 May 2005 288b Director resigned
28 Oct 2004 363s Return made up to 04/09/04; full list of members
28 Oct 2004 363(288) Secretary's particulars changed;director's particulars changed
14 Sep 2004 288c Secretary's particulars changed;director's particulars changed
14 Sep 2004 287 Registered office changed on 14/09/04 from: 21 king georges drive port sunlight wirral CH62 5DX