- Company Overview for PMX FILM HOLDINGS LIMITED (08759023)
- Filing history for PMX FILM HOLDINGS LIMITED (08759023)
- People for PMX FILM HOLDINGS LIMITED (08759023)
- More for PMX FILM HOLDINGS LIMITED (08759023)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2017 | DS01 | Application to strike the company off the register | |
04 Jul 2017 | AD01 | Registered office address changed from Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG England to 36 Ensign Way Hamble Southampton SO31 4RF on 4 July 2017 | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
31 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 May 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 4 Long Street Stoney Stanton Leicester Leicestershire LE9 4DQ to Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG on 1 June 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
29 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
01 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-01
|