Advanced company searchLink opens in new window

PMC COPYWRITING SERVICES LIMITED

Company number 06047058

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2011 DS01 Application to strike the company off the register
15 Mar 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
15 Mar 2011 CH01 Director's details changed for Philip Grant Mccumskey on 1 January 2011
15 Mar 2011 CH01 Director's details changed for Alan Gibson on 28 February 2011
03 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
15 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Philip Mccumskey on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Alan Gibson on 15 January 2010
14 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
23 Feb 2009 363a Return made up to 10/01/09; full list of members
06 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
12 Sep 2008 288c Director's Change of Particulars / alan gibson / 05/09/2008 / Date of Birth was: 14-Jun-1945, now: 15-May-1946; HouseName/Number was: , now: 1; Street was: 1 orchard avenue, now: orchard avenue; Region was: , now: cheshire
13 Feb 2008 288c Director's particulars changed
18 Jan 2008 363a Return made up to 10/01/08; full list of members
07 Jan 2008 288a New secretary appointed
07 Jan 2008 288b Secretary resigned
07 Jan 2008 288a New director appointed
10 Jan 2007 NEWINC Incorporation