Advanced company searchLink opens in new window

PMC TREASURY INTERNATIONAL LIMITED

Company number 05353612

Filter by category

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)
08 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
13 Nov 2017 TM01 Termination of appointment of Michael John Hacon as a director on 13 November 2017
02 Aug 2017 AA Full accounts made up to 30 April 2017
21 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
09 Dec 2016 MR04 Satisfaction of charge 053536120001 in full
10 Nov 2016 AD03 Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR
24 Aug 2016 AA Full accounts made up to 30 April 2016
16 Jun 2016 CH01 Director's details changed for Mr. Michael John Hacon on 16 June 2016
04 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
17 Aug 2015 AA Full accounts made up to 30 April 2015
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
30 Sep 2014 AD03 Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR
29 Sep 2014 AD02 Register inspection address has been changed to 47 Castle Street Reading RG1 7SR
19 Aug 2014 AA Full accounts made up to 30 April 2014
05 Aug 2014 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for alexandra pearce
  • ANNOTATION Clarification second filed TM02 for alexandra pearce
05 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for michael pearce
  • ANNOTATION Clarification second filed TM01 for michael pearce
25 Jul 2014 AP04 Appointment of Pitsec Limited as a secretary on 30 June 2014
23 Jul 2014 AP01 Appointment of Mr Kevin Mark Cooke as a director on 27 June 2014
08 Jul 2014 MR01 Registration of charge 053536120001, created on 30 June 2014
02 Jul 2014 TM01 Termination of appointment of Michael Pearce as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
02 Jul 2014 TM02 Termination of appointment of Alexandra Rose Pearce as a secretary on 30 June 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM02 was registered on 05/08/2014
12 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
18 Sep 2013 AA Full accounts made up to 30 April 2013
04 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Michael John Hacon on 14 January 2013