Advanced company searchLink opens in new window

P.M.U. PUBLISHING LTD

Company number 05967904

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)
09 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2013 TM01 Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 17 November 2012
16 Nov 2012 ANNOTATION Rectified AP01 was removed from the register on 11/02/2013 as it was invalid
16 Nov 2012 TM01 Termination of appointment of Paul Michael Unger as a director on 16 November 2012
06 Nov 2012 TM01 Termination of appointment of Mark Roy Garner as a director on 6 November 2012
06 Nov 2012 AP01 Appointment of Mr Paul Michael Unger as a director on 6 November 2012
30 Oct 2012 TM01 Termination of appointment of Nicholas Jaspan as a director on 7 September 2012
30 Oct 2012 AP01 Appointment of Mr Mark Roy Garner as a director on 10 September 2012
30 Sep 2012 TM01 Termination of appointment of Paul Michael Unger as a director on 7 September 2012
30 Sep 2012 TM01 Termination of appointment of Benjamin John Waterhouse as a director on 31 January 2012
30 Sep 2012 TM02 Termination of appointment of Michael Ronald Unger as a secretary on 7 September 2012
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 1,000
18 Oct 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 July 2011
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Jan 2011 AR01 Annual return made up to 16 October 2010 with full list of shareholders
10 Jan 2011 AD01 Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF on 10 January 2011
10 Jan 2011 AP01 Appointment of Mr Benjamin John Waterhouse as a director
10 Jan 2011 AP01 Appointment of Mr Nicholas Jaspan as a director
16 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Jan 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Paul Michael Unger on 1 October 2009
07 Jul 2009 AA Total exemption small company accounts made up to 31 October 2007
07 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008