- Company Overview for PMAGS PT LTD (08858805)
- Filing history for PMAGS PT LTD (08858805)
- People for PMAGS PT LTD (08858805)
- Insolvency for PMAGS PT LTD (08858805)
- More for PMAGS PT LTD (08858805)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 July 2018 | |
29 Aug 2017 | LIQ01 | Declaration of solvency | |
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2017 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 15 August 2017 | |
10 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 30 April 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Pedro De Almeida Guedes Soares on 27 August 2016 | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | CH01 | Director's details changed for Mr Pedro De Almeida Guedes Soares on 28 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
24 Jun 2014 | CH01 | Director's details changed for Mr Pedro De Almeida Guedes Soares on 24 June 2014 | |
23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|