Advanced company searchLink opens in new window

PGM REC LTD

Company number 05989628

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)
18 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
18 May 2010 L64.07 Completion of winding up
02 Apr 2009 COCOMP Order of court to wind up
21 Oct 2008 652a Application for striking-off
03 Jun 2008 288b Appointment Terminated Secretary lillian magero
30 May 2008 287 Registered office changed on 30/05/2008 from 9A high street yiewsley west drayton middlesex UB7 7Q5
22 May 2008 288a Director appointed mr martin shekiluwa
20 May 2008 288b Appointment Terminated Director susan njuguna
13 May 2008 287 Registered office changed on 13/05/2008 from 2ND floor avondale house 262 uxbridge house pinner middlex HA5 4HS
13 May 2008 288b Appointment Terminated Director martin shekiluwa
13 May 2008 288a Director appointed susan wangari njuguna
08 May 2008 363s Return made up to 06/11/07; full list of members
29 Apr 2008 288a Secretary appointed lillian magero
08 Feb 2008 288b Director resigned
08 Feb 2008 288b Secretary resigned
08 Feb 2008 288a New director appointed
10 Aug 2007 288c Secretary's particulars changed
10 Aug 2007 288c Director's particulars changed
10 Aug 2007 287 Registered office changed on 10/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
25 Nov 2006 395 Particulars of mortgage/charge
21 Nov 2006 288b Secretary resigned;director resigned
13 Nov 2006 288a New secretary appointed
06 Nov 2006 NEWINC Incorporation