P.M. INNS LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.02126057
CategoryPrivate Limited Company
Incorporated24 Apr 1987
Age37 years, 21 days
JurisdictionEngland Wales
Dissolution10 Oct 2012
Years11 years, 7 months, 5 days

SUMMARY

P.M. INNS LIMITED is an dissolved private limited company with number 02126057. It was incorporated 37 years, 21 days ago, on 24 April 1987 and it was dissolved 11 years, 7 months, 5 days ago, on 10 October 2012. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 10 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Jul 2012

Action Date: 07 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-06-07

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 10 Jul 2012

Action Date: 07 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2012-06-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Jan 2012

Action Date: 07 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-12-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Jan 2012

Action Date: 07 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-12-07

Documents

View document PDF

Liquidation in administration extension of period

Date: 25 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Jul 2011

Action Date: 07 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-06-07

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmelo Belligero

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Jan 2011

Action Date: 07 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-12-07

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siva Namasivayam

Documents

View document PDF

Liquidation in administration extension of period

Date: 04 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Jul 2010

Action Date: 07 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-06-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 13 Jul 2010

Action Date: 07 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-06-07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 06 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-04

Old address: Standwood House, 10-12 Weir Road Balham London SW12 0NA

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Move registers to sail company

Date: 13 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Siva Namasivayam

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Carmelo Belligero

Documents

View document PDF

Resolution

Date: 28 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary elizabeth lee

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 05/12/06 from: 10-12 weir road london

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 14 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 14 Sep 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1998

Action Date: 01 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-01

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/97 to 31/10/96

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/96; change of members

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/12/96

Documents

View document PDF

Auditors resignation company

Date: 06 Dec 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/95; no change of members

Documents

View document PDF

Legacy

Date: 16 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 03 Oct 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Aug 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF


Some Companies

ICS (2104) LIMITED

2 MANNIN WAY,LANCASTER,LA1 3SU

Number:06171329
Status:ACTIVE
Category:Private Limited Company

JFMPARTNERS GROUP LTD

SUITE 709,,LONDON,W1J 7JY

Number:11503172
Status:ACTIVE
Category:Private Limited Company

KIPLIN HALL TRADING CIC

THE ESTATE OFFICE,NORTHALLERTON,DL7 0PX

Number:08806205
Status:ACTIVE
Category:Community Interest Company

NEWCASTLE MUSLIM CENTRE

NEWCASTLE MUSLIM CENTRE,NEWCASTLE UPON TYNE,NE4 6UX

Number:09473530
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

P & S ROBERTSON LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09141418
Status:ACTIVE
Category:Private Limited Company

PROTODO SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11917874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source