Advanced company searchLink opens in new window

PMI GLOBAL HOLDINGS LIMITED

Company number 06440104

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)
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
  • GBP 1,250
09 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,250
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
  • GBP 1,250
21 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
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