- Company Overview for PML PARTNERSHIP LIMITED (NI049476)
- Filing history for PML PARTNERSHIP LIMITED (NI049476)
- People for PML PARTNERSHIP LIMITED (NI049476)
- More for PML PARTNERSHIP LIMITED (NI049476)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2019 | DS01 | Application to strike the company off the register | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
28 Mar 2019 | PSC01 | Notification of Orla Lenny as a person with significant control on 31 January 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mr Mark Lenny as a person with significant control on 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
27 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
30 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | AD01 | Registered office address changed from 4 Glenwood Crest Cookstown Co. Tyrone BT80 8XU on 29 April 2014 | |
29 Apr 2014 | AD02 | Register inspection address has been changed from 4 Glenwood Crest Cookstown Co Tyrone BT80 8UX | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
12 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association |