- Company Overview for PMG RETAIL LIMITED (05205232)
- Filing history for PMG RETAIL LIMITED (05205232)
- People for PMG RETAIL LIMITED (05205232)
- Charges for PMG RETAIL LIMITED (05205232)
- More for PMG RETAIL LIMITED (05205232)
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) |
---|---|---|---|
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
26 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
01 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | CH03 | Secretary's details changed for Paul Maurice Gelernter on 18 February 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Paul Maurice Gelernter on 18 February 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of Linda Jane Gelernter as a director on 7 April 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
11 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
05 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jun 2012 | AD01 | Registered office address changed from 4 Cullera Close Northwood Middlesex HA6 3SE United Kingdom on 18 June 2012 | |
17 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
12 Aug 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 30 September 2011 | |
14 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 May 2011 | AP01 | Appointment of Mr Leonard David Gelernter as a director | |
02 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 28 January 2011
|
|
02 Feb 2011 | RESOLUTIONS |
Resolutions
|