PMI CONSULTING LIMITED

04401841
TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

Documents

Documents
Date Category Description Pages
16 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
03 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
23 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Oct 2014 accounts Annual Accounts 4 Buy now
24 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 May 2014 annual-return Annual Return 3 Buy now
22 Dec 2013 officers Appointment of director (Mr Geoffrey Michael James Hudson-Searle) 2 Buy now
22 Dec 2013 officers Termination of appointment of director (Geoff Michael Searle) 1 Buy now
20 Dec 2013 accounts Annual Accounts 4 Buy now
10 Nov 2013 officers Change of particulars for director (Geoff Michael Searle) 2 Buy now
24 May 2013 annual-return Annual Return 3 Buy now
30 Dec 2012 accounts Annual Accounts 5 Buy now
24 Dec 2012 officers Termination of appointment of director (Mark Jeremy Segal) 1 Buy now
24 Dec 2012 officers Termination of appointment of director (David Joel Landsberg) 1 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
12 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
10 Jun 2011 annual-return Annual Return 5 Buy now
10 Jun 2011 officers Change of particulars for director (Geoff Michael Searle) 2 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Apr 2011 capital Return of Allotment of shares 4 Buy now
01 Dec 2010 accounts Annual Accounts 6 Buy now
21 Sep 2010 officers Appointment of director (Mr Mark Jeremy Segal) 3 Buy now
17 Sep 2010 officers Appointment of director (David Landsberg) 3 Buy now
28 Jul 2010 officers Termination of appointment of director (Stephen Fairweather) 4 Buy now
14 Jul 2010 officers Termination of appointment of director (Stephen Fairweather) 1 Buy now
22 Jun 2010 officers Appointment of director (Stephen John Fairweather) 2 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 accounts Annual Accounts 5 Buy now
16 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Mar 2009 annual-return Return made up to 22/03/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 3 Buy now
29 Oct 2008 annual-return Return made up to 22/03/08; no change of members 10 Buy now
10 Oct 2008 officers Director's change of particulars / geoff searle / 08/10/2008 2 Buy now
30 Sep 2008 accounts Annual Accounts 2 Buy now
31 Jan 2008 officers Secretary resigned 1 Buy now
25 Oct 2006 accounts Annual Accounts 6 Buy now
06 Apr 2006 annual-return Return made up to 22/03/06; full list of members 2 Buy now
15 Sep 2005 accounts Annual Accounts 5 Buy now
17 Jun 2005 annual-return Return made up to 22/03/05; full list of members 2 Buy now
08 Jun 2004 accounts Annual Accounts 6 Buy now
12 May 2004 annual-return Return made up to 22/03/04; full list of members 6 Buy now
17 Jun 2003 accounts Annual Accounts 6 Buy now
31 Mar 2003 annual-return Return made up to 22/03/03; full list of members 6 Buy now
28 May 2002 address Registered office changed on 28/05/02 from: old boundary house london road, sunningdale, ascot berkshire SL5 0DW 1 Buy now
17 Apr 2002 officers Director resigned 1 Buy now
17 Apr 2002 officers Secretary resigned 1 Buy now
17 Apr 2002 officers New director appointed 2 Buy now
17 Apr 2002 officers New secretary appointed 2 Buy now
22 Mar 2002 incorporation Incorporation Company 14 Buy now