Advanced company searchLink opens in new window

PMT INDUSTRIES LIMITED

Company number 05987773

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)
17 Jan 2007 123 Nc inc already adjusted 17/11/06
04 Jan 2007 288a New director appointed
04 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 17/11/06
04 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Dec 2006 287 Registered office changed on 11/12/06 from: one bishops square london E1 6AO
07 Dec 2006 288a New director appointed
07 Dec 2006 288a New director appointed
07 Dec 2006 288a New director appointed
07 Dec 2006 288a New secretary appointed
07 Dec 2006 MEM/ARTS Memorandum and Articles of Association
07 Dec 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 17/11/06
07 Dec 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Dec 2006 88(2)R Ad 17/11/06--------- £ si 999@25=24975 £ ic 25/25000
29 Nov 2006 122 Conso 17/11/03
29 Nov 2006 88(2)R Ad 17/11/06--------- £ si 24@1=24 £ ic 1/25
29 Nov 2006 225 Accounting reference date shortened from 30/11/07 to 31/10/07
29 Nov 2006 288b Secretary resigned;director resigned
29 Nov 2006 288b Secretary resigned;director resigned
17 Nov 2006 CERTNM Company name changed alnery no.2632 LIMITED\certificate issued on 17/11/06
03 Nov 2006 NEWINC Incorporation