- Company Overview for PMA (NUMBER TWO) LTD (06883815)
- Filing history for PMA (NUMBER TWO) LTD (06883815)
- People for PMA (NUMBER TWO) LTD (06883815)
- More for PMA (NUMBER TWO) LTD (06883815)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
27 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
04 Mar 2016 | TM01 | Termination of appointment of Annette Jeanie Dexter as a director on 1 February 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Jul 2015 | CERTNM |
Company name changed just niche LIMITED\certificate issued on 16/07/15
|
|
16 Jul 2015 | CONNOT | Change of name notice | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
28 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
17 Jun 2013 | AUD | Auditor's resignation | |
13 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
24 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
08 Apr 2011 | CH03 | Secretary's details changed for Ms Margaret Elizabeth Gilmour on 8 April 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Mr Ashley Swatton on 22 December 2010 | |
26 Nov 2010 | AP01 | Appointment of Ms Annette Jeanie Dexter as a director | |
24 Nov 2010 | CH03 | Secretary's details changed for Ms Margaret Elizabeth Gilmour on 24 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mr Peter Dempsey on 24 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mr Mark Ulrich Reynolds on 24 November 2010 |