Advanced company searchLink opens in new window

PMS MICRO LIMITED

Company number 04311610

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5,000
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2014 DS01 Application to strike the company off the register
21 Nov 2013 TM02 Termination of appointment of Mark Andrew Kenneth Wood as a secretary on 21 November 2013
21 Nov 2013 TM01 Termination of appointment of Mark Andrew Kenneth Wood as a director on 21 November 2013
21 Nov 2013 AP01 Appointment of Mr Matthew Masters as a director on 21 November 2013
04 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
25 Jun 2013 AA Accounts made up to 31 March 2013
20 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
07 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
04 Jul 2012 AA
19 Apr 2012 AP01 Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012
19 Apr 2012 AP03 Appointment of Timothy Edward Mullen as a secretary on 4 April 2012
19 Apr 2012 AP01 Appointment of Gregory Francis Kilmister as a director on 4 April 2012
19 Apr 2012 TM01 Termination of appointment of Nicholas William Louden as a director on 4 April 2012
19 Apr 2012 TM01 Termination of appointment of Alexander Sleeth as a director on 4 April 2012
03 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
01 Jul 2011 AP03 Appointment of Mark Andrew Kenneth Wood as a secretary
01 Jul 2011 AP01 Appointment of Mr Nicholas William Louden as a director
01 Jul 2011 AP01 Appointment of Alexander Sleeth as a director
01 Jul 2011 AD01 Registered office address changed from 3 Brown Avenue Gelderd Road. Leeds West Yorkshire LS11 0DS on 1 July 2011
01 Jul 2011 TM02 Termination of appointment of Nikola Muirhead as a secretary
01 Jul 2011 TM01 Termination of appointment of Andrew Muirhead as a director