Advanced company searchLink opens in new window

PMFM LIMITED

Company number 06258165

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 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2013 DS01 Application to strike the company off the register
10 Sep 2012 AA Accounts for a small company made up to 31 December 2011
24 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
19 Jul 2011 AA Accounts for a small company made up to 31 December 2010
16 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
10 Sep 2010 AA Accounts for a small company made up to 31 December 2009
27 May 2010 CH01 Director's details changed for Mr Peter Christopher Marsh on 5 May 2010
24 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Mr Peter Christopher Marsh on 24 May 2010
24 May 2010 CH01 Director's details changed for Mr Forbes Macdougall on 24 May 2010
10 May 2010 CH03 Secretary's details changed for Mr Forbes Macdougall on 5 May 2010
10 May 2010 CH03 Secretary's details changed for Mr Forbes Macdougall on 5 May 2010
06 Apr 2010 AD01 Registered office address changed from 17 Stocklund Square 160 High Street, Cranleigh Surrey GU6 8RJ on 6 April 2010
22 Oct 2009 AA Accounts for a small company made up to 31 December 2008
10 Jun 2009 363a Return made up to 24/05/09; full list of members
10 Jun 2009 288c Director and Secretary's Change of Particulars / forbes macdougall / 01/04/2008 / HouseName/Number was: , now: 14; Street was: 5 howard road, now: devonshire road; Area was: westbury park, now: ; Region was: , now: avon; Post Code was: BS6 7US, now: BS6 7NJ; Country was: , now: united kingdom
25 Sep 2008 AA Accounts for a small company made up to 31 December 2007
29 Aug 2008 225 Accounting reference date shortened from 31/05/2008 to 31/12/2007
29 May 2008 363a Return made up to 24/05/08; full list of members
10 Sep 2007 287 Registered office changed on 10/09/07 from: c/o roxburgh milkins LLP merchants house north wapping road bristol BS1 4RW
18 Jul 2007 88(2)R Ad 24/05/07--------- £ si 99@1=99 £ ic 1/100
18 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2007 288b Director resigned