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

PJM Developers Limited

Documents

Total Documents35
Total Pages105

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off
3 October 2017First Gazette notice for voluntary strike-off
3 October 2017First Gazette notice for voluntary strike-off
25 September 2017Application to strike the company off the register
25 September 2017Application to strike the company off the register
20 February 2017Director's details changed for Paul Moore on 1 December 2016
20 February 2017Director's details changed for Mr Terry Joseph Burns on 1 December 2016
20 February 2017Director's details changed for Mr Terry Joseph Burns on 1 December 2016
20 February 2017Director's details changed for Paul Moore on 1 December 2016
30 January 2017Confirmation statement made on 12 January 2017 with updates
30 January 2017Confirmation statement made on 12 January 2017 with updates
8 December 2016Director's details changed for Mr Terry Joseph Burns on 22 June 2016
8 December 2016Director's details changed for Mrs Samantha Louise Moore on 22 June 2016
8 December 2016Director's details changed for Paul Moore on 22 June 2016
8 December 2016Director's details changed for Mr Terry Joseph Burns on 22 June 2016
8 December 2016Director's details changed for Paul Moore on 22 June 2016
8 December 2016Director's details changed for Mrs Samantha Louise Moore on 24 May 2016
8 December 2016Director's details changed for Mrs Samantha Louise Moore on 22 June 2016
8 December 2016Director's details changed for Mrs Samantha Louise Moore on 24 May 2016
30 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
30 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
26 October 2016Total exemption small company accounts made up to 31 January 2016
26 October 2016Total exemption small company accounts made up to 31 January 2016
27 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
27 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
22 January 2016Director's details changed for Mr Terry Joseph Burns on 15 October 2015
22 January 2016Director's details changed for Mrs Samantha Louise Moore on 15 October 2015
22 January 2016Director's details changed for Paul Moore on 15 October 2015
22 January 2016Director's details changed for Mrs Samantha Louise Moore on 15 October 2015
22 January 2016Director's details changed for Mr Terry Joseph Burns on 15 October 2015
22 January 2016Director's details changed for Paul Moore on 15 October 2015
17 January 2015Termination of appointment of Pjm Group (Uk) Limited as a director on 12 January 2015
17 January 2015Termination of appointment of Pjm Group (Uk) Limited as a director on 12 January 2015
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed