- Company Overview for PMW BUSINESS SERVICES LIMITED (10257914)
- Filing history for PMW BUSINESS SERVICES LIMITED (10257914)
- People for PMW BUSINESS SERVICES LIMITED (10257914)
- More for PMW BUSINESS SERVICES LIMITED (10257914)
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 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2018 | DS01 | Application to strike the company off the register | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of William Tse as a person with significant control on 30 June 2016 | |
03 Jul 2017 | PSC01 | Notification of Paul Allen Orchard as a person with significant control on 30 June 2016 | |
03 Jul 2017 | CH01 | Director's details changed for Mr Paul Allen Orchard on 3 July 2017 | |
03 Jul 2017 | CH01 | Director's details changed for William Tse on 3 July 2017 | |
05 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 May 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
21 Dec 2016 | AD01 | Registered office address changed from 1 Cedar Drive Colehill Wimborne Dorset BH21 2JQ England to 7 Minster Industrial Park Collingwood Road West Moors Wimborne Dorset BH21 6QF on 21 December 2016 | |
30 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-30
|