- Company Overview for PMT ENGINEERING SERVICES LTD (07032848)
- Filing history for PMT ENGINEERING SERVICES LTD (07032848)
- People for PMT ENGINEERING SERVICES LTD (07032848)
- More for PMT ENGINEERING SERVICES LTD (07032848)
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
|
|
08 Jan 2014 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
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
|
|
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 |