Advanced company searchLink opens in new window

PMT ENGINEERING SERVICES LTD

Company number 07032848

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)
21 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
08 Jan 2014 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
08 Jan 2014 CH01 Director's details changed for Mrs Michelle Tomkins on 25 March 2013
26 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
21 Oct 2013 AP01 Appointment of Mr Paul Tomkins as a director
10 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 May 2013 AA Total exemption full accounts made up to 30 September 2012
14 Dec 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Jan 2012 AR01 Annual return made up to 29 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Dec 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for Mrs Michelle Tomkins on 29 September 2010
30 Sep 2009 287 Registered office changed on 30/09/2009 from 4 park road moseley birmingham west midlands B13 8AB
30 Sep 2009 288a Director appointed mrs michelle tomkins
30 Sep 2009 288b Appointment terminated director vikki steward
29 Sep 2009 288b Appointment terminated secretary creditreform (secretaries) LIMITED
29 Sep 2009 NEWINC Incorporation