- Company Overview for PM ELECTRONICS UK LTD (06921160)
- Filing history for PM ELECTRONICS UK LTD (06921160)
- People for PM ELECTRONICS UK LTD (06921160)
- Charges for PM ELECTRONICS UK LTD (06921160)
- More for PM ELECTRONICS UK LTD (06921160)
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) |
---|---|---|---|
26 May 2017 | TM02 | Termination of appointment of Kenneth George Olson as a secretary on 26 May 2017 | |
26 May 2017 | AD01 | Registered office address changed from C/O Accountancy People Unit Cs4a, Osborne Stable Block Whippingham Road East Cowes Isle of Wight PO32 6JU to Winstone Farmhouse St. Johns Road Wroxall Ventnor Isle of Wight PO38 3AA on 26 May 2017 | |
01 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | CH03 | Secretary's details changed for Mr Kenneth George Olson on 26 October 2015 | |
31 Jul 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
12 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for Mr Philip Christopher Malkin on 2 June 2014 | |
09 Jul 2014 | AD02 | Register inspection address has been changed from Wentworth Bay Road Freshwater Isle of Wight PO40 9QS England | |
09 Jul 2014 | CH03 | Secretary's details changed for Mr Kenneth George Olson on 2 June 2014 | |
09 Mar 2014 | AD01 | Registered office address changed from Wentworth Bay Road Freshwater Isle of Wight PO40 9QS on 9 March 2014 | |
18 Dec 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
15 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Mr Philip Christopher Malkin on 2 June 2010 | |
16 Aug 2010 | AD03 | Register(s) moved to registered inspection location |