PMC TREASURY LIMITED

02295890
77 ENDELL STREET LONDON WC2H 9DZ

Documents

Documents
Date Category Description Pages
09 Jan 2025 accounts Annual Accounts 27 Buy now
08 Jul 2024 mortgage Registration of a charge 9 Buy now
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2024 accounts Annual Accounts 26 Buy now
07 Sep 2023 officers Appointment of director (Kevin Bowler) 2 Buy now
04 Aug 2023 officers Termination of appointment of director (Aida Anandi Arasaratnam) 1 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 accounts Annual Accounts 26 Buy now
17 Nov 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Oct 2022 mortgage Registration of a charge 70 Buy now
19 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Annual Accounts 25 Buy now
02 Jun 2021 officers Change of particulars for director (Ms Aida Anandi Arasaratnam) 2 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 24 Buy now
30 Nov 2020 mortgage Registration of a charge 10 Buy now
04 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2019 accounts Annual Accounts 22 Buy now
04 Jun 2019 officers Appointment of director (Ms Aida Anandi Arasaratnam) 2 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 officers Appointment of corporate secretary (Pitsec Limited) 2 Buy now
10 Jan 2019 accounts Annual Accounts 23 Buy now
19 Nov 2018 resolution Resolution 25 Buy now
09 Nov 2018 officers Termination of appointment of secretary (Pitsec Limited) 1 Buy now
01 Nov 2018 mortgage Registration of a charge 14 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 officers Termination of appointment of director (Michael John Hacon) 1 Buy now
02 Aug 2017 accounts Annual Accounts 23 Buy now
31 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
10 Nov 2016 address Move Registers To Sail Company With New Address 1 Buy now
24 Aug 2016 accounts Annual Accounts 16 Buy now
16 Jun 2016 officers Change of particulars for director (Mr. Michael John Hacon) 2 Buy now
16 Jun 2016 officers Change of particulars for director (Mr Kevin Mark Cooke) 2 Buy now
10 Jun 2016 annual-return Annual Return 7 Buy now
17 Aug 2015 accounts Annual Accounts 16 Buy now
28 Jul 2015 officers Termination of appointment of director (Joerg Wilhelm Koelker) 1 Buy now
20 Jul 2015 resolution Resolution 24 Buy now
10 Jun 2015 annual-return Annual Return 8 Buy now
09 Oct 2014 capital Return of Allotment of shares 3 Buy now
30 Sep 2014 address Move Registers To Sail Company With New Address 1 Buy now
29 Sep 2014 address Change Sail Address Company With New Address 1 Buy now
19 Aug 2014 accounts Annual Accounts 15 Buy now
04 Aug 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
04 Aug 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
04 Aug 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
04 Aug 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
04 Aug 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
25 Jul 2014 officers Appointment of corporate secretary (Pitsec Limited) 2 Buy now
08 Jul 2014 mortgage Registration of a charge 9 Buy now
02 Jul 2014 officers Termination of appointment of secretary (Alexandra Rose Pearce) 2 Buy now
02 Jul 2014 officers Termination of appointment of director (Michael Pearce) 2 Buy now
02 Jul 2014 officers Termination of appointment of director (Lucilla Clare Herrmann) 2 Buy now
02 Jul 2014 officers Termination of appointment of director (Dermot James Mcmeekin) 2 Buy now
02 Jul 2014 officers Termination of appointment of director (Alexandra Rose Pearce) 2 Buy now
02 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2014 annual-return Annual Return 11 Buy now
22 Jun 2014 officers Change of particulars for director (Joerg Wilhelm Koelker) 2 Buy now
18 Sep 2013 accounts Annual Accounts 15 Buy now
21 Jun 2013 annual-return Annual Return 18 Buy now
14 Jan 2013 officers Change of particulars for director (Michael John Hacon) 2 Buy now
30 Jul 2012 accounts Annual Accounts 14 Buy now
13 Jul 2012 annual-return Annual Return 19 Buy now
09 Jan 2012 accounts Annual Accounts 14 Buy now
11 Aug 2011 annual-return Annual Return 19 Buy now
27 Oct 2010 accounts Annual Accounts 15 Buy now
04 Oct 2010 annual-return Annual Return 19 Buy now
14 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Aug 2009 accounts Annual Accounts 15 Buy now
11 Jun 2009 officers Director's change of particulars / joerg koelfker / 11/06/2009 2 Buy now
11 Jun 2009 officers Director's change of particulars / michael pearce / 11/06/2009 1 Buy now
11 Jun 2009 officers Director and secretary's change of particulars / alexandra pearce / 11/06/2009 1 Buy now
11 Jun 2009 annual-return Return made up to 07/06/09; full list of members 5 Buy now
14 Aug 2008 officers Director appointed joerg wilhelm koelfker 2 Buy now
06 Aug 2008 accounts Annual Accounts 16 Buy now
13 Jun 2008 annual-return Return made up to 07/06/08; full list of members 5 Buy now
02 Oct 2007 accounts Annual Accounts 16 Buy now
20 Jun 2007 annual-return Return made up to 07/06/07; full list of members 3 Buy now
30 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2006 accounts Annual Accounts 16 Buy now
15 Jun 2006 annual-return Return made up to 07/06/06; full list of members 3 Buy now
28 Oct 2005 accounts Annual Accounts 16 Buy now
03 Aug 2005 annual-return Return made up to 07/06/05; full list of members 9 Buy now
18 Feb 2005 officers New director appointed 1 Buy now
28 Jul 2004 accounts Annual Accounts 15 Buy now
16 Jun 2004 annual-return Return made up to 07/06/04; full list of members 9 Buy now
16 Jun 2004 officers Director resigned 1 Buy now
16 Jun 2004 officers Director resigned 1 Buy now
16 Jun 2004 officers New director appointed 2 Buy now
12 Aug 2003 accounts Annual Accounts 14 Buy now
23 Jun 2003 annual-return Return made up to 07/06/03; full list of members 9 Buy now
20 Aug 2002 mortgage Particulars of mortgage/charge 5 Buy now