PMG ENGINEERING LIMITED

04827041
UNIT 8 THORNE FARM THORNE HILL MINSTER CT12 5DS

Documents

Documents
Date Category Description Pages
24 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
19 Nov 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Nov 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
06 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Nov 2014 capital Return of Allotment of shares 5 Buy now
19 Nov 2014 resolution Resolution 29 Buy now
09 Jul 2014 annual-return Annual Return 8 Buy now
05 Jun 2014 accounts Annual Accounts 9 Buy now
11 Jul 2013 annual-return Annual Return 8 Buy now
10 Jul 2013 accounts Annual Accounts 9 Buy now
06 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2012 accounts Annual Accounts 6 Buy now
18 Jul 2012 officers Change of particulars for director (Mr John Philip Marsh) 2 Buy now
18 Jul 2012 annual-return Annual Return 8 Buy now
18 Jul 2012 officers Change of particulars for director (Mrs June Ann Marsh) 2 Buy now
18 Jul 2012 officers Change of particulars for secretary (Mrs June Ann Marsh) 2 Buy now
25 Jun 2012 officers Appointment of director (Paul John Marsh) 3 Buy now
25 Jun 2012 officers Appointment of director (Glen Robert Marsh) 3 Buy now
30 May 2012 capital Return of Allotment of shares 3 Buy now
14 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
11 Aug 2011 annual-return Annual Return 6 Buy now
07 Jun 2011 accounts Annual Accounts 6 Buy now
07 Jun 2011 capital Return of Allotment of shares 3 Buy now
07 Jun 2011 capital Return of Allotment of shares 3 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
21 May 2010 accounts Annual Accounts 7 Buy now
21 May 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
22 Jul 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
06 Jan 2009 accounts Annual Accounts 7 Buy now
18 Jul 2008 annual-return Return made up to 09/07/08; full list of members 4 Buy now
13 Dec 2007 accounts Annual Accounts 7 Buy now
03 Sep 2007 annual-return Return made up to 09/07/07; no change of members 7 Buy now
29 Nov 2006 accounts Annual Accounts 7 Buy now
01 Aug 2006 annual-return Return made up to 09/07/06; full list of members 7 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
08 Dec 2005 accounts Annual Accounts 7 Buy now
07 Dec 2005 capital Ad 31/07/05--------- £ si 8@1=8 £ ic 2/10 2 Buy now
23 Aug 2005 annual-return Return made up to 09/07/05; full list of members 6 Buy now
11 May 2005 accounts Annual Accounts 6 Buy now
11 May 2005 accounts Accounting reference date extended from 31/07/04 to 31/08/04 1 Buy now
27 Jul 2004 annual-return Return made up to 09/07/04; full list of members 8 Buy now
27 Jul 2004 officers Secretary resigned 1 Buy now
07 Aug 2003 address Registered office changed on 07/08/03 from: 18 canterbury road whitstable kent ct 5 4EY 1 Buy now
07 Aug 2003 officers New secretary appointed 2 Buy now
07 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
07 Aug 2003 officers Director resigned 1 Buy now
07 Aug 2003 officers Secretary resigned 1 Buy now
09 Jul 2003 incorporation Incorporation Company 18 Buy now