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

P. M. Design Engineering Limited

Documents

Total Documents68
Total Pages261

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off
10 November 2020First Gazette notice for voluntary strike-off
2 November 2020Application to strike the company off the register
21 March 2020Compulsory strike-off action has been discontinued
18 March 2020Confirmation statement made on 4 March 2020 with updates
10 March 2020First Gazette notice for compulsory strike-off
14 March 2019Confirmation statement made on 4 March 2019 with updates
19 December 2018Total exemption full accounts made up to 31 March 2018
26 March 2018Current accounting period shortened from 30 April 2018 to 31 March 2018
20 March 2018Confirmation statement made on 4 March 2018 with no updates
30 January 2018Total exemption full accounts made up to 30 April 2017
20 March 2017Confirmation statement made on 4 March 2017 with updates
20 March 2017Confirmation statement made on 4 March 2017 with updates
23 January 2017Total exemption small company accounts made up to 30 April 2016
23 January 2017Total exemption small company accounts made up to 30 April 2016
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
26 January 2016Total exemption small company accounts made up to 30 April 2015
26 January 2016Total exemption small company accounts made up to 30 April 2015
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Director's details changed for Peter Mitchell on 19 March 2015
1 April 2015Director's details changed for Peter Mitchell on 19 March 2015
28 January 2015Total exemption small company accounts made up to 30 April 2014
28 January 2015Total exemption small company accounts made up to 30 April 2014
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
27 January 2014Total exemption small company accounts made up to 30 April 2013
27 January 2014Total exemption small company accounts made up to 30 April 2013
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
26 November 2012Total exemption small company accounts made up to 30 April 2012
26 November 2012Total exemption small company accounts made up to 30 April 2012
21 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 21 August 2012
21 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 21 August 2012
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
24 January 2012Total exemption small company accounts made up to 30 April 2011
24 January 2012Total exemption small company accounts made up to 30 April 2011
20 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
20 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
20 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
20 January 2011Total exemption small company accounts made up to 30 April 2010
20 January 2011Total exemption small company accounts made up to 30 April 2010
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
2 March 2010Director's details changed for Peter Mitchell on 2 March 2010
2 March 2010Director's details changed for Peter Mitchell on 2 March 2010
2 March 2010Director's details changed for Peter Mitchell on 2 March 2010
30 January 2010Total exemption small company accounts made up to 30 April 2009
30 January 2010Total exemption small company accounts made up to 30 April 2009
18 May 2009Return made up to 10/04/09; full list of members
18 May 2009Return made up to 10/04/09; full list of members
29 January 2009Total exemption small company accounts made up to 30 April 2008
29 January 2009Total exemption small company accounts made up to 30 April 2008
12 May 2008Return made up to 10/04/08; full list of members
12 May 2008Return made up to 10/04/08; full list of members
29 May 2007New secretary appointed
29 May 2007Secretary resigned
29 May 2007Secretary resigned
29 May 2007New secretary appointed
10 April 2007Incorporation
10 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed