- Company Overview for PMS (INVESTMENTS) LIMITED (NI070953)
- Filing history for PMS (INVESTMENTS) LIMITED (NI070953)
- People for PMS (INVESTMENTS) LIMITED (NI070953)
- Charges for PMS (INVESTMENTS) LIMITED (NI070953)
- More for PMS (INVESTMENTS) LIMITED (NI070953)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
21 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Jun 2016 | TM01 | Termination of appointment of Arthur John Boyd as a director on 11 June 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr Arthur John Boyd on 8 July 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Ms Paula Mary Watson on 8 July 2014 | |
08 Jul 2014 | CH03 | Secretary's details changed for Ms Paula Mary Watson on 8 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from Franklin House 12 Brunswick Street Belfast Co Antrim BT2 7GE on 8 July 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Paula Mary Watson on 6 November 2011 | |
08 Aug 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jul 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 March 2011 | |
09 Dec 2010 | AD01 | Registered office address changed from Franklin House 12 Brunswick Street Belfast County Antrim BT2 7GE on 9 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders |