- Company Overview for PMSP LIMITED (05871192)
- Filing history for PMSP LIMITED (05871192)
- People for PMSP LIMITED (05871192)
- More for PMSP LIMITED (05871192)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2018 | CH03 | Secretary's details changed for Janet Ruth Whittle on 22 August 2018 | |
03 Sep 2018 | PSC04 | Change of details for Mr Terry Whittle as a person with significant control on 22 August 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Terry Whittle on 22 August 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Towers Business Park Adamson House Wilmslow Road Didsbury Manchester M20 2YY to Bury Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT on 3 September 2018 | |
11 Apr 2018 | AA01 | Previous accounting period shortened from 15 July 2017 to 7 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 15 July 2016 | |
18 Apr 2017 | AA01 | Previous accounting period shortened from 23 July 2016 to 15 July 2016 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 23 July 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
03 Aug 2016 | CH01 | Director's details changed | |
05 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 23 July 2014 | |
24 Jul 2015 | CH03 | Secretary's details changed for Janet Ruth Whittle on 8 July 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Mr Terry Whittle on 8 July 2015 | |
29 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 23 July 2014 | |
29 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2013 | |
09 Dec 2013 | TM01 | Termination of appointment of Janet Whittle as a director |