- Company Overview for PMT INDUSTRIES LIMITED (05987773)
- Filing history for PMT INDUSTRIES LIMITED (05987773)
- People for PMT INDUSTRIES LIMITED (05987773)
- Charges for PMT INDUSTRIES LIMITED (05987773)
- Insolvency for PMT INDUSTRIES LIMITED (05987773)
- More for PMT INDUSTRIES LIMITED (05987773)
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) |
---|---|---|---|
16 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2019 | |
29 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2018 | |
22 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2017 | |
29 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2016 | |
15 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2015 | |
03 Oct 2014 | 2.24B | Administrator's progress report to 22 September 2014 | |
22 Sep 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 May 2014 | 2.24B | Administrator's progress report to 29 March 2014 | |
14 Mar 2014 | AD01 | Registered office address changed from C/O Baker Tilly Business Services Limited Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 | |
19 Dec 2013 | 2.23B | Result of meeting of creditors | |
22 Nov 2013 | 2.17B | Statement of administrator's proposal | |
09 Oct 2013 | AD01 | Registered office address changed from Kentfield Drive Bolton Lancashire BL1 8UL on 9 October 2013 | |
08 Oct 2013 | 2.12B | Appointment of an administrator | |
04 Oct 2013 | TM01 | Termination of appointment of Valerie Pilkington as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Giampiero Miglietta as a director | |
23 Aug 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
23 Aug 2013 | MR05 | All of the property or undertaking has been released from charge 059877730002 | |
23 May 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
27 Apr 2013 | MR01 | Registration of charge 059877730002 | |
15 Feb 2013 | AA | Full accounts made up to 31 October 2012 | |
22 Nov 2012 | AR01 |
Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2012-11-22
|
|
22 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
20 Nov 2012 | CC04 | Statement of company's objects |