- Company Overview for PM STRATEGIC SOURCING LIMITED (06740059)
- Filing history for PM STRATEGIC SOURCING LIMITED (06740059)
- People for PM STRATEGIC SOURCING LIMITED (06740059)
- Charges for PM STRATEGIC SOURCING LIMITED (06740059)
- More for PM STRATEGIC SOURCING LIMITED (06740059)
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) |
---|---|---|---|
20 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
21 Jul 2023 | MR04 | Satisfaction of charge 2 in full | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
11 Aug 2022 | AD01 | Registered office address changed from Unit 1, South Park Court Hobson Street Macclesfield Cheshire SK11 8BS England to Ashton House Margaret Street Ashton-Under-Lyne OL7 0SH on 11 August 2022 | |
13 May 2022 | RESOLUTIONS |
Resolutions
|
|
12 May 2022 | SH08 | Change of share class name or designation | |
11 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Mar 2022 | MA | Memorandum and Articles of Association | |
28 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2022 | SH08 | Change of share class name or designation | |
28 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 2 January 2009
|
|
28 Mar 2022 | SH02 | Sub-division of shares on 2 January 2009 | |
03 Mar 2022 | RP04AR01 | Second filing of the annual return made up to 3 November 2013 | |
03 Mar 2022 | RP04AR01 | Second filing of the annual return made up to 3 November 2012 | |
03 Mar 2022 | RP04AR01 | Second filing of the annual return made up to 3 November 2011 | |
03 Mar 2022 | RP04AR01 | Second filing of the annual return made up to 3 November 2010 | |
03 Mar 2022 | RP04AR01 | Second filing of the annual return made up to 3 November 2009 | |
17 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
16 Jun 2021 | PSC05 | Change of details for Elan Holdings Limited as a person with significant control on 16 June 2021 | |
06 May 2021 | MR01 | Registration of charge 067400590003, created on 30 April 2021 | |
04 May 2021 | AP01 | Appointment of Mr Robert Iain Young as a director on 30 April 2021 | |
04 May 2021 | AP01 | Appointment of Mr Michael John Jackson as a director on 30 April 2021 | |
04 May 2021 | PSC07 | Cessation of Simon Greenway as a person with significant control on 30 April 2021 |