Advanced company searchLink opens in new window

PMS (INVESTMENTS) LIMITED

Company number NI070953

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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