GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed pmf solutions LTDcertificate issued on 06/10/15
filed on: 6th, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CH01 |
On September 14, 2015 director's details were changed
filed on: 14th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2015
filed on: 11th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 11, 2015: 1.00 GBP
|
capital |
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 29th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 17, 2014
filed on: 24th, October 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 18, 2014
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on July 16, 2014: 1.00 GBP
|
capital |
|