Advanced company searchLink opens in new window

PMM GROUP (UK) LTD

Company number 06458590

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)
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 MR01 Registration of charge 064585900002, created on 14 April 2015
26 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Mar 2014 AD01 Registered office address changed from Unit 4C Follifoot Ridge Pannal Road Follifoot Harrogate North Yorkshire HG3 1DP on 13 March 2014
03 Feb 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 November 2013
31 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
31 Jan 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 November 2014
04 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
19 Dec 2012 TM01 Termination of appointment of Adam Bonson as a director
19 Dec 2012 TM02 Termination of appointment of Adam Bonson as a secretary
16 Aug 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
06 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
20 Dec 2011 AD01 Registered office address changed from Unit 1a, Follifoot Ridge Pannal Road Follifoot Harrogate North Yorkshire HG3 1DP United Kingdom on 20 December 2011
25 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Mr Adam Michael Bonson on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Mr Andrew James Cox on 14 January 2010
30 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
23 Jun 2009 225 Accounting reference date shortened from 31/12/2008 to 30/11/2008