Advanced company searchLink opens in new window

PMX SERVICES LTD.

Company number SC336136

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
06 Feb 2018 PSC01 Notification of Hester Jane Macinnes as a person with significant control on 6 April 2016
06 Feb 2018 PSC01 Notification of Paul Ian Macinnes as a person with significant control on 6 April 2016
23 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
17 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates
25 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
28 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
28 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
09 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
13 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
20 Jul 2010 AA Total exemption full accounts made up to 31 January 2010
19 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Paul Ian Macinnes on 19 January 2010
08 Oct 2009 AA Total exemption full accounts made up to 31 January 2009