- Company Overview for PMC HOLDINGS LIMITED (05710585)
- Filing history for PMC HOLDINGS LIMITED (05710585)
- People for PMC HOLDINGS LIMITED (05710585)
- More for PMC HOLDINGS LIMITED (05710585)
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) |
---|---|---|---|
01 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
02 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
01 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
27 Mar 2010 | CH01 | Director's details changed for Neil Paul Francois Smith on 15 February 2010 | |
06 Apr 2009 | 363a | Return made up to 15/02/09; full list of members | |
03 Apr 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
22 Dec 2008 | AA | Accounts for a dormant company made up to 28 February 2008 | |
02 Apr 2008 | 363a | Return made up to 15/02/08; full list of members | |
01 Apr 2008 | 287 | Registered office changed on 01/04/2008 from c/o morris & co 1 heritage court lower bridge street chester CH1 1RD | |
15 Aug 2007 | AA | Accounts for a dormant company made up to 28 February 2007 | |
21 Jun 2007 | 363s |
Return made up to 15/02/07; full list of members
|
|
05 Apr 2006 | 288a | New secretary appointed | |
05 Apr 2006 | 287 | Registered office changed on 05/04/06 from: 8/10 stamford hill london N16 6XZ | |
04 Apr 2006 | 288b | Director resigned | |
04 Apr 2006 | 288b | Secretary resigned | |
04 Apr 2006 | 288a | New director appointed | |
15 Feb 2006 | NEWINC | Incorporation |