- Company Overview for PMC 11 LIMITED (07714023)
- Filing history for PMC 11 LIMITED (07714023)
- People for PMC 11 LIMITED (07714023)
- More for PMC 11 LIMITED (07714023)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | TM01 | Termination of appointment of Jayne Wilkinson as a director | |
08 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2013 | AD01 | Registered office address changed from 19 High Street Cowbridge Vale of Glamorgan CF71 7AD United Kingdom on 19 June 2013 | |
05 Sep 2012 | AR01 |
Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2012-09-05
|
|
21 Jul 2011 | NEWINC |
Incorporation
|