Advanced company searchLink opens in new window

PMF PRODUCTS LIMITED

Company number 05476968

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)
11 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
11 Jul 2013 CH01 Director's details changed for Julie Patricia Lane on 1 January 2013
11 Jul 2013 CH03 Secretary's details changed for Mr Steven Mark Lane on 1 January 2013
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Jan 2013 MG01 Duplicate mortgage certificatecharge no:5
09 Jan 2013 MG01 Duplicate mortgage certificatecharge no:5
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 28 December 2011
  • GBP 54,645
16 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jan 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2012 AD01 Registered office address changed from Unit 20 Doncaster Industry Park Watch House Lane Bentley Doncaster South Yorkshire DN5 9LZ on 12 January 2012
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Steven Mark Lane on 4 April 2011
11 Apr 2011 CH01 Director's details changed for Julie Patricia Lane on 4 April 2011
11 Nov 2010 TM01 Termination of appointment of Anthony Sheehy as a director
21 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 44,367
09 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
02 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 48,804