- Company Overview for PMARC LIMITED (07621743)
- Filing history for PMARC LIMITED (07621743)
- People for PMARC LIMITED (07621743)
- Insolvency for PMARC LIMITED (07621743)
- More for PMARC LIMITED (07621743)
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) |
---|---|---|---|
18 Nov 2024 | LIQ01 | Declaration of solvency | |
06 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2024 | AD01 | Registered office address changed from Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT United Kingdom to 6a Nesbitts Alley Barnet EN5 5XG on 30 October 2024 | |
07 Oct 2024 | AA | Micro company accounts made up to 31 August 2024 | |
10 Sep 2024 | AA01 | Previous accounting period extended from 30 June 2024 to 31 August 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 28 June 2024 | |
28 Jun 2024 | CH01 | Director's details changed for Mrs Preetham Fernandes on 28 June 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
19 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
29 Apr 2021 | CH01 | Director's details changed for Mr Lionel Jefferys on 20 April 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Lionel Jefferys as a director on 20 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mrs Preetham Fernandes as a director on 20 April 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
27 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
28 May 2019 | AD01 | Registered office address changed from 3 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 28 May 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates |