- Company Overview for PMFM LIMITED (06258165)
- Filing history for PMFM LIMITED (06258165)
- People for PMFM LIMITED (06258165)
- More for PMFM LIMITED (06258165)
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
|
|
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
|
|
19 Jun 2007 | 288b | Director resigned |