- Company Overview for PME PARTNERSHIPS LIMITED (03902730)
- Filing history for PME PARTNERSHIPS LIMITED (03902730)
- People for PME PARTNERSHIPS LIMITED (03902730)
- Insolvency for PME PARTNERSHIPS LIMITED (03902730)
- More for PME PARTNERSHIPS LIMITED (03902730)
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 Mar 2015 | CH01 | Director's details changed for Mr Lee James Mills on 2 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Timothy Francis George on 2 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Richard John Howson on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jan 2014 | AP01 | Appointment of Mr Alan Hayward as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Neil Spann as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Jul 2013 | TM01 | Termination of appointment of Tim Parsons as a director | |
07 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
29 Aug 2012 | CH01 | Director's details changed for Mr Neil Spann on 29 August 2012 | |
01 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 May 2012 | AP03 | Appointment of Mr Timothy Francis George as a secretary | |
21 May 2012 | TM02 | Termination of appointment of Carillion Secretariat Limited as a secretary | |
05 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
04 Jan 2012 | TM01 | Termination of appointment of Karen Booth as a director | |
16 Dec 2011 | CH01 | Director's details changed for Mr Timothy Francis George on 1 December 2011 | |
16 Dec 2011 | AP01 | Appointment of Mr Tim Parsons as a director | |
16 Dec 2011 | CH01 | Director's details changed for Mr Lee James Mills on 1 December 2011 | |
21 Nov 2011 | AP01 | Appointment of Mr Neil Spann as a director |