- Company Overview for PMM PROPERTIES LIMITED (07281795)
- Filing history for PMM PROPERTIES LIMITED (07281795)
- People for PMM PROPERTIES LIMITED (07281795)
- More for PMM PROPERTIES LIMITED (07281795)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2014 | DS01 | Application to strike the company off the register | |
15 Oct 2014 | AA | Accounts made up to 30 June 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
30 Sep 2013 | AA | Accounts made up to 30 June 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
07 Jan 2013 | TM01 | Termination of appointment of Anthony Tinker as a director on 31 December 2012 | |
21 Nov 2012 | AA | Accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
31 Jan 2012 | AA | Accounts made up to 30 June 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Mr Anthony Robert Brierley on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mr Richard Anthony Ainscough on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mr Stephen Mark Anderson on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mr Anthony Tinker on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mrs Jane Parry on 5 October 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from Oakmount Blackburn Lancs BB1 8BW United Kingdom on 5 October 2010 | |
11 Jun 2010 | NEWINC | Incorporation |