Advanced company searchLink opens in new window

PMF PARTNERSHIP LIMITED

Company number 06651272

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)
20 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2011 AD01 Registered office address changed from C/O Bevans 46 Essex Street the Strand London WC2R 3JF United Kingdom on 5 July 2011
31 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1,000
31 Aug 2010 CH01 Director's details changed for Mr Ian Robert Enston-Hunter on 1 July 2010
28 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
25 Jan 2010 AD01 Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 25 January 2010
12 Sep 2009 363a Return made up to 21/07/09; full list of members
08 Jul 2009 288b Appointment Terminated Director richard twydell
01 Jul 2009 288b Appointment Terminated Director leonard bage
01 Jul 2009 288b Appointment Terminated Director simon clarke
23 Apr 2009 288c Director's Change of Particulars / simon clarke / 22/04/2009 / Post Town was: barnetby, now: barnetby le wold; Region was: south humberside, now: north lincolnshire
23 Apr 2009 288c Director's Change of Particulars / ian enston-hunter / 22/04/2009 / HouseName/Number was: 15-17, now: 111; Street was: rue saulnier, now: alcala del valle; Area was: , now: urb sierra gorda; Post Town was: cognac, now: 29100 coin; Region was: 16100, now: ; Country was: france, now: spain
23 Apr 2009 288c Director's Change of Particulars / leonard bage / 22/04/2009 / HouseName/Number was: buzunes concentrados, now: 30; Street was: la charca, now: buzunes concentrados; Area was: , now: la charca
19 Mar 2009 88(2) Ad 30/11/08-28/02/09 gbp si 998@1=998 gbp ic 2/1000
24 Feb 2009 287 Registered office changed on 24/02/2009 from 28 sutherland drive burpham guildford GU4 7YJ united kingdom
31 Oct 2008 288a Director appointed mr leonard anthony bage
30 Oct 2008 288a Director appointed mr simon malcolm clarke
21 Jul 2008 NEWINC Incorporation