Download leads from Nexok and grow your business. Find out more

PMD Holdings Plc

Documents

Total Documents99
Total Pages672

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off
29 March 2011Final Gazette dissolved via voluntary strike-off
14 December 2010First Gazette notice for voluntary strike-off
14 December 2010First Gazette notice for voluntary strike-off
1 December 2010Full accounts made up to 31 July 2010
1 December 2010Full accounts made up to 31 July 2010
29 November 2010Application to strike the company off the register
29 November 2010Application to strike the company off the register
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 52,200
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 52,200
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 52,200
30 November 2009Full accounts made up to 31 July 2009
30 November 2009Full accounts made up to 31 July 2009
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders
8 October 2009Director's details changed for Mrs Melanie Domb on 8 October 2009
8 October 2009Secretary's details changed for Melanie Domb on 8 October 2009
8 October 2009Director's details changed for Peter Mark Domb on 8 October 2009
8 October 2009Director's details changed for Peter Mark Domb on 8 October 2009
8 October 2009Secretary's details changed for Melanie Domb on 8 October 2009
8 October 2009Secretary's details changed for Melanie Domb on 8 October 2009
8 October 2009Director's details changed for Peter Mark Domb on 8 October 2009
8 October 2009Director's details changed for Mrs Melanie Domb on 8 October 2009
8 October 2009Director's details changed for Mrs Melanie Domb on 8 October 2009
14 January 2009Full accounts made up to 31 July 2008
14 January 2009Full accounts made up to 31 July 2008
11 November 2008Registered office changed on 11/11/2008 from 3 dronken house 43A high street kings langley hertfordshire WD4 8FG
11 November 2008Registered office changed on 11/11/2008 from 3 dronken house 43A high street kings langley hertfordshire WD4 8FG
22 September 2008Return made up to 01/09/08; full list of members
22 September 2008Return made up to 01/09/08; full list of members
22 November 2007Full accounts made up to 31 July 2007
22 November 2007Full accounts made up to 31 July 2007
11 September 2007Return made up to 01/09/07; full list of members
11 September 2007Return made up to 01/09/07; full list of members
28 December 2006Full accounts made up to 31 July 2006
28 December 2006Full accounts made up to 31 July 2006
11 September 2006Return made up to 01/09/06; full list of members
11 September 2006Return made up to 01/09/06; full list of members
5 February 2006Full accounts made up to 31 July 2005
5 February 2006Full accounts made up to 31 July 2005
4 October 2005Return made up to 01/09/05; full list of members
4 October 2005Return made up to 01/09/05; full list of members
23 December 2004Full accounts made up to 31 July 2004
23 December 2004Full accounts made up to 31 July 2004
5 October 2004Return made up to 01/09/04; full list of members
5 October 2004Return made up to 01/09/04; full list of members
17 February 2004Full accounts made up to 31 July 2003
17 February 2004Full accounts made up to 31 July 2003
16 September 2003Return made up to 01/09/03; full list of members
16 September 2003Return made up to 01/09/03; full list of members
4 March 2003Full accounts made up to 31 July 2002
4 March 2003Full accounts made up to 31 July 2002
12 September 2002Company name changed scripts.md PLC\certificate issued on 12/09/02
12 September 2002Company name changed scripts.md PLC\certificate issued on 12/09/02
6 September 2002Return made up to 01/09/02; full list of members
6 September 2002Return made up to 01/09/02; full list of members
30 August 2002Registered office changed on 30/08/02 from: 3 stedham place new oxford street london WC1A 1HU
30 August 2002Registered office changed on 30/08/02 from: 3 stedham place new oxford street london WC1A 1HU
27 November 2001Full accounts made up to 31 July 2001
27 November 2001Full accounts made up to 31 July 2001
12 September 2001Return made up to 01/09/01; full list of members
12 September 2001Return made up to 01/09/01; full list of members
28 February 2001Full accounts made up to 31 July 2000
28 February 2001Full accounts made up to 31 July 2000
3 October 2000Return made up to 01/09/00; full list of members
3 October 2000New director appointed
3 October 2000Return made up to 01/09/00; full list of members
3 October 2000New director appointed
9 February 2000Company name changed aylmer holdings PLC\certificate issued on 10/02/00
9 February 2000Company name changed aylmer holdings PLC\certificate issued on 10/02/00
15 December 1999Secretary resigned
15 December 1999Director resigned
15 December 1999Full accounts made up to 31 July 1999
15 December 1999Director resigned
15 December 1999Secretary resigned
15 December 1999New secretary appointed
15 December 1999Full accounts made up to 31 July 1999
15 December 1999New secretary appointed
8 September 1999Return made up to 01/09/99; no change of members
8 September 1999Return made up to 01/09/99; no change of members
8 March 1999Full accounts made up to 31 July 1998
8 March 1999Full accounts made up to 31 July 1998
8 September 1998Return made up to 01/09/98; full list of members
8 September 1998Return made up to 01/09/98; full list of members
2 December 1997Full accounts made up to 31 July 1997
2 December 1997Full accounts made up to 31 July 1997
7 January 1997Full accounts made up to 31 July 1996
7 January 1997Full accounts made up to 31 July 1996
29 August 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 August 1996Return made up to 01/09/96; no change of members
26 January 1996Full accounts made up to 31 July 1995
26 January 1996Full accounts made up to 31 July 1995
30 August 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
21 March 1995Full accounts made up to 31 July 1994
21 March 1995Full accounts made up to 31 July 1994
17 March 1995Ad 01/02/95--------- £ si 2200@1=2200 £ ic 50000/52200
17 March 1995Ad 01/02/95--------- £ si 2200@1=2200 £ ic 50000/52200
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing