- Company Overview for PMI GLOBAL HOLDINGS LIMITED (06440104)
- Filing history for PMI GLOBAL HOLDINGS LIMITED (06440104)
- People for PMI GLOBAL HOLDINGS LIMITED (06440104)
- Charges for PMI GLOBAL HOLDINGS LIMITED (06440104)
- More for PMI GLOBAL HOLDINGS LIMITED (06440104)
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) |
---|---|---|---|
12 Aug 2015 | TM01 | Termination of appointment of Peter Anthony Judge as a director on 30 July 2015 | |
19 May 2015 | SH03 | Purchase of own shares. | |
16 Mar 2015 | MR01 | Registration of charge 064401040001, created on 13 March 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
09 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | CH03 | Secretary's details changed for Gillian Constant on 28 October 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ on 9 December 2013 | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 May 2012 | TM01 | Termination of appointment of Stuart Holman as a director | |
05 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
24 Nov 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
21 Feb 2011 | AP01 | Appointment of Mr Stuart Holman as a director | |
21 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
21 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
10 Dec 2010 | CH03 | Secretary's details changed for Gillian Constant on 10 December 2010 | |
24 Nov 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
22 Jan 2010 | AA | Group of companies' accounts made up to 31 March 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
05 Jan 2010 | CH03 | Secretary's details changed for Gillian Constant on 5 January 2010 | |
19 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
15 Oct 2008 | AA | Accounts for a dormant company made up to 31 March 2008 |