PMG FABRICATION LTD

09427395
RESOLUTION HOUSE 12 MILL HILL LEEDS LS1 5DQ

Documents

Documents
Date Category Description Pages
07 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
06 Aug 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Aug 2024 resolution Resolution 1 Buy now
06 Aug 2024 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
22 Nov 2023 accounts Annual Accounts 7 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2023 officers Appointment of secretary (Mrs June Ann Marsh) 2 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 accounts Annual Accounts 7 Buy now
26 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2021 accounts Annual Accounts 7 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2020 accounts Annual Accounts 8 Buy now
04 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2019 accounts Annual Accounts 9 Buy now
27 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2019 officers Change of particulars for director (Paul John Marsh) 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2018 accounts Annual Accounts 9 Buy now
12 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2018 officers Change of particulars for director (Mr Glen Robert Marsh) 2 Buy now
13 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2017 officers Change of particulars for director (Mr Glen Robert Marsh) 2 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2017 accounts Annual Accounts 8 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Feb 2017 officers Change of particulars for director (Paul John Marsh) 2 Buy now
03 Oct 2016 accounts Annual Accounts 6 Buy now
13 Apr 2016 mortgage Registration of a charge without deed 6 Buy now
24 Feb 2016 annual-return Annual Return 7 Buy now
25 Aug 2015 officers Appointment of director (Mrs June Ann Marsh) 2 Buy now
25 Aug 2015 officers Appointment of director (Mr John Philip Marsh) 2 Buy now
03 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2015 officers Termination of appointment of director 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Paul Cobb) 2 Buy now
26 Feb 2015 officers Appointment of director (Paul John Marsh) 3 Buy now
26 Feb 2015 officers Appointment of director (Glen Robert Marsh) 3 Buy now
06 Feb 2015 incorporation Incorporation Company 7 Buy now