- Company Overview for PMX WINDOW FILMS LIMITED (07956500)
- Filing history for PMX WINDOW FILMS LIMITED (07956500)
- People for PMX WINDOW FILMS LIMITED (07956500)
- More for PMX WINDOW FILMS LIMITED (07956500)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2015 | DS01 | Application to strike the company off the register | |
28 Jul 2015 | AD01 | Registered office address changed from Unit 36 Ensign Way Hamble Southampton Hampshire SO31 4RF to Luccam House Church Lane Twyford Winchester Hampshire SO21 1NT on 28 July 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
16 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
20 May 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | AD01 | Registered office address changed from Solent House 107a Alma Road Southampton Hampshire SO14 6UY on 20 May 2014 | |
19 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
07 May 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
25 Feb 2013 | TM01 | Termination of appointment of Deanne Goodman as a director | |
05 Dec 2012 | AD01 | Registered office address changed from 25 the Grove Sholing Southampton Hampshire SO19 9LT United Kingdom on 5 December 2012 | |
08 Oct 2012 | AP01 | Appointment of Mr Philip Robert James Baker as a director | |
20 Feb 2012 | NEWINC |
Incorporation
|