PMS PUBLICATIONS LIMITED

21 Dartmouth Street, London, SW1H 9BP, United Kingdom
StatusDISSOLVED
Company No.02217535
CategoryPrivate Limited Company
Incorporated04 Feb 1988
Age36 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution24 Dec 2013
Years10 years, 4 months, 20 days

SUMMARY

PMS PUBLICATIONS LIMITED is an dissolved private limited company with number 02217535. It was incorporated 36 years, 3 months, 9 days ago, on 04 February 1988 and it was dissolved 10 years, 4 months, 20 days ago, on 24 December 2013. The company address is 21 Dartmouth Street, London, SW1H 9BP, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-20

Officer name: Mr Keith John Sadler

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert James Levy

Termination date: 2012-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Keith Sadler

Appointment date: 2012-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rupert James Levy

Termination date: 2012-04-20

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Address

Type: AD01

Old address: 4 Grosvenor Place London SW1X 7DL

Change date: 2010-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with made up date

Date: 08 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr rupert james levy

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary sue de cesare

Documents

View document PDF

Accounts with made up date

Date: 09 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr rupert james levy

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director dan o'brien

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: 19 douglas street westminster london SW1P 4PA

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 03 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 11 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/04; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/06/01

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/99; no change of members

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/97; full list of members

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 17/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 17/05/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1993

Category: Annual-return

Type: 363x

Description: Return made up to 17/05/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1992

Category: Annual-return

Type: 363x

Description: Return made up to 17/05/92; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 17/05/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/05/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1990

Category: Accounts

Type: GEN117

Description: Addendum to annual accounts

Documents

View document PDF

Legacy

Date: 16 Aug 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 01 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/07/89; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1988

Category: Address

Type: 287

Description: Registered office changed on 18/02/88 from: 124-128 city road london EC1V 2NJ

Documents

View document PDF

Legacy

Date: 18 Feb 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 04 Feb 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER BLOSSOM LIMITED

BRACEY'S ACCOUNTANTS (MEDICAL) LIMITED,STEVENAGE,SG1 3EJ

Number:10673689
Status:ACTIVE
Category:Private Limited Company

FUTURE DRILLING LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:07023659
Status:ACTIVE
Category:Private Limited Company
Number:SL000230
Status:ACTIVE
Category:Limited Partnership

MERLIN CARS LTD

16 MARTINS CLOSE,GUILDFORD,GU1 2SW

Number:11625264
Status:ACTIVE
Category:Private Limited Company
Number:08966206
Status:ACTIVE
Category:Private Limited Company

THE BRAND GYM LIMITED

20 CAMPION ROAD,LONDON,SW15 6NW

Number:04870419
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