Advanced company searchLink opens in new window

PML PARTNERSHIP LIMITED

Company number NI049476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Mr Peter Mark Lenny on 31 January 2011
02 Mar 2011 TM02 Termination of appointment of Peter Lenny as a secretary
01 Jun 2010 AD01 Registered office address changed from 4 Glenwood Crest Cookstown County Tyrone BT80 8UX on 1 June 2010
06 Apr 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
06 Apr 2010 AD01 Registered office address changed from 17 Burn Road Cookstown BT80 8DN on 6 April 2010
06 Apr 2010 AD03 Register(s) moved to registered inspection location
06 Apr 2010 AD02 Register inspection address has been changed
01 Apr 2010 CH01 Director's details changed for Peter Mark Lenny on 30 January 2010
01 Apr 2010 CH03 Secretary's details changed for Peter John Lenny on 30 January 2010
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Feb 2009 371S(NI) 30/01/09 annual return shuttle
12 Nov 2008 AC(NI) 30/06/08 annual accts
02 May 2008 AC(NI) 30/06/07 annual accts
07 Mar 2008 371SR(NI) 30/01/08
01 May 2007 AC(NI) 30/06/06 annual accts
09 Feb 2007 371S(NI) 30/01/07 annual return shuttle
28 Apr 2006 AC(NI) 30/06/05 annual accts
25 Apr 2006 296(NI) Change of dirs/sec
24 Mar 2006 371S(NI) 30/01/06 annual return shuttle
10 May 2005 UDM+A(NI) Updated mem and arts
10 May 2005 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
17 Feb 2005 CERTC(NI) Cert change