- Company Overview for PMG ENGINEERING LIMITED (04827041)
- Filing history for PMG ENGINEERING LIMITED (04827041)
- People for PMG ENGINEERING LIMITED (04827041)
- More for PMG ENGINEERING LIMITED (04827041)
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) |
---|---|---|---|
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Nov 2015 | DS01 | Application to strike the company off the register | |
12 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2015 | AA01 | Current accounting period extended from 31 January 2015 to 28 February 2015 | |
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 28 October 2014
|
|
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Jul 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Feb 2013 | AD01 | Registered office address changed from Unit 14 Chislet Park Chislet Canterbury Kent CT3 4BY on 6 February 2013 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Jul 2012 | CH01 | Director's details changed for Mr John Philip Marsh on 10 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
18 Jul 2012 | CH01 | Director's details changed for Mrs June Ann Marsh on 10 July 2012 | |
18 Jul 2012 | CH03 | Secretary's details changed for Mrs June Ann Marsh on 10 July 2012 | |
25 Jun 2012 | AP01 | Appointment of Paul John Marsh as a director | |
25 Jun 2012 | AP01 | Appointment of Glen Robert Marsh as a director | |
30 May 2012 | SH01 |
Statement of capital following an allotment of shares on 28 May 2012
|
|
14 Apr 2012 | CERTNM |
Company name changed p m g sheet metalwork LIMITED\certificate issued on 14/04/12
|
|
14 Apr 2012 | CONNOT | Change of name notice | |
11 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |