Advanced company searchLink opens in new window

PM SECURE LIMITED

Company number 05583646

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)
12 Sep 2017 DS01 Application to strike the company off the register
20 Feb 2017 AC92 Restoration by order of the court
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2015 AD01 Registered office address changed from The Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ to Manor Farm Chartway Street East Sutton Maidstone Kent ME17 3DP on 7 July 2015
24 Feb 2015 AA Total exemption small company accounts made up to 24 May 2014
16 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
24 Feb 2014 AA Total exemption small company accounts made up to 24 May 2013
06 Dec 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
22 Feb 2013 AA Total exemption small company accounts made up to 24 May 2012
21 Dec 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
03 Dec 2012 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 3 December 2012
24 Feb 2012 AA Total exemption small company accounts made up to 24 May 2011
16 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
16 Nov 2011 CH01 Director's details changed for Darren Manley on 5 October 2011
30 Nov 2010 AA Total exemption small company accounts made up to 24 May 2010
05 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
21 Jan 2010 AA Total exemption small company accounts made up to 24 May 2009
09 Dec 2009 AD01 Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009
11 Nov 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
13 Sep 2009 288a Director appointed darren manley
13 Sep 2009 288b Appointment terminated director mark norris
24 Mar 2009 AA Total exemption small company accounts made up to 24 May 2008
15 Oct 2008 363a Return made up to 05/10/08; full list of members
09 Apr 2008 AA Total exemption small company accounts made up to 24 May 2007