(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 24th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 12th, May 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 2020/04/20 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/04/20 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/03/05. New Address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY. Previous address: Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2017/09/25 secretary's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/09/25 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/09/25 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/05/31
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/13 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/07/06
capital
|
|
(AP01) New director appointment on 2016/03/01.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/03/01.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/05/31
filed on: 19th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/06/13 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/01
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/05/31
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/13 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/05/31
filed on: 21st, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/06/13 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/05/31
filed on: 15th, February 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pmg commercial repairs LIMITEDcertificate issued on 31/07/12
filed on: 31st, July 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2012/06/13 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/05/31
filed on: 9th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/06/13 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/05/31
filed on: 18th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/06/13 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/06/13 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/13 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/05/31
filed on: 20th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2009/06/13 with full list of members
filed on: 7th, October 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pmg services (northampton) LIMITEDcertificate issued on 09/03/09
filed on: 6th, March 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/06/30 with shareholders record
filed on: 30th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/05/31
filed on: 24th, June 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2007/05/31
filed on: 8th, March 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 06/03/2008 from 1 st pauls road clifton bristol BS8 1LZ
filed on: 6th, March 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2006/05/31
filed on: 11th, September 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2006/05/31
filed on: 11th, September 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/07/09 with shareholders record
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/07/09 with shareholders record
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2006/08/09 with shareholders record
filed on: 9th, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2006/08/09 with shareholders record
filed on: 9th, August 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/06 to 31/05/06
filed on: 17th, March 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/06 to 31/05/06
filed on: 17th, March 2006
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed koicrest LIMITEDcertificate issued on 08/03/06
filed on: 8th, March 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed koicrest LIMITEDcertificate issued on 08/03/06
filed on: 8th, March 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On 2006/03/07 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/03/07 New secretary appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/03/07 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/03/07 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/03/07 New secretary appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/03/07 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/03/06 from: 34 high street westbury on trym bristol BS9 3DZ
filed on: 7th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/03/06 from: 34 high street westbury on trym bristol BS9 3DZ
filed on: 7th, March 2006
| address
|
Free Download
(1 page)
|
(288b) On 2005/10/14 Secretary resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/10/14 Secretary resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/10/14 Director resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/10/14 Director resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/10/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 14th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/10/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 14th, October 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, June 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 13th, June 2005
| incorporation
|
Free Download
(16 pages)
|