- Company Overview for PMG 2 LIMITED (07308352)
- Filing history for PMG 2 LIMITED (07308352)
- People for PMG 2 LIMITED (07308352)
- More for PMG 2 LIMITED (07308352)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | CH01 | Director's details changed for Mr Paul Meyrick Guy on 1 December 2013 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Richard Guy on 1 December 2013 | |
06 Aug 2015 | CH01 | Director's details changed for Mrs Rosemary Ann Guy on 1 December 2013 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Michael Robert Hall on 12 June 2013 | |
05 Aug 2015 | CH03 | Secretary's details changed for Mr Paul Meyrick Guy on 1 December 2013 | |
22 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | TM01 | Termination of appointment of Clair Hall as a director | |
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from 1 Callaghan Square Cardiff South Glamorgan CF10 5BT United Kingdom on 22 October 2013 | |
26 Sep 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
29 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
28 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
12 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
13 Aug 2010 | AP01 | Appointment of Mr Richard Guy as a director | |
13 Aug 2010 | AP01 | Appointment of Mr John Edward Clarke Rozier as a director | |
13 Aug 2010 | AP01 | Appointment of Mrs Rosemary Ann Guy as a director | |
13 Aug 2010 | AP01 | Appointment of Mrs Clair Deborah Hall as a director |