- Company Overview for PMF PARTNERSHIP LIMITED (06651272)
- Filing history for PMF PARTNERSHIP LIMITED (06651272)
- People for PMF PARTNERSHIP LIMITED (06651272)
- More for PMF PARTNERSHIP LIMITED (06651272)
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
|
|
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 |