PMI HEALTH GROUP LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusLIQUIDATION
Company No.02660256
CategoryPrivate Limited Company
Incorporated05 Nov 1991
Age32 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

PMI HEALTH GROUP LIMITED is an liquidation private limited company with number 02660256. It was incorporated 32 years, 6 months, 17 days ago, on 05 November 1991. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-18

New address: 30 Finsbury Square London EC2A 1AG

Old address: The Courtyard Hall Lane Wincham Cheshire CW9 6DG England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Capital

Type: SH19

Date: 2023-08-24

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 24 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/08/23

Documents

View document PDF

Resolution

Date: 24 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-16

Officer name: Rachael Elizabeth Floyd

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-23

Officer name: Ms Rachael Elizabeth Floyd

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-23

Officer name: Mr Richard John Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Harrison Munro

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Thomas Percival

Appointment date: 2019-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-12

Officer name: Ingmar Rinck

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-08

Old address: 51 Lime Street London EC3M 7DQ England

New address: The Courtyard Hall Lane Wincham Cheshire CW9 6DG

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alistair Charles Peel

Termination date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Mr Kevin Juan Newman

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ingmar Rinck

Change date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-24

Officer name: Anthony David Powis

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Harrison Munro

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-21

Officer name: Mr Alistair Charles Peel

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

Old address: The Courtyard Hall Lane Wincham Cheshire CW9 6DG

New address: 51 Lime Street London EC3M 7DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-16

Officer name: Richard Munro

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-06

Officer name: Michael Ian Davis

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-06

Officer name: Matthew Baldwin

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-06

Officer name: Ingmar Rinck

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Powis

Appointment date: 2015-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Munro

Termination date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-18

Officer name: Christopher Perks Baldwin

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2014

Action Date: 19 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-19

Capital : 852,034.00 GBP

Documents

View document PDF

Resolution

Date: 10 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-16

Officer name: Mr Matthew Baldwin

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Resolution

Date: 04 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Annual return company with made up date

Date: 13 Jan 2010

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Capital

Type: 169

Description: Gbp ic 839973/838029\30/06/08\gbp sr 1944@1=1944\

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Capital

Type: 169

Description: £ ic 891054/839973 19/12/06 £ sr 51081@1=51081

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 18 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type group

Date: 15 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Sep 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Capital

Type: 169

Description: £ ic 931054/891054 23/12/03 £ sr 40000@1=40000

Documents

View document PDF

Resolution

Date: 15 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/02; no change of members

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed astorhold LIMITED\certificate issued on 13/06/02

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 01 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 03 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF


Some Companies

BRIGHTON CONSULTING LIMITED

19 PORTLAND PLACE,BRIGHTON,BN2 1DH

Number:11555047
Status:ACTIVE
Category:Private Limited Company

CERTAX ACCOUNTING (N HERTS) LIMITED

1 TOWNSEND CLOSE,ROYSTON,SG8 8ER

Number:06540706
Status:ACTIVE
Category:Private Limited Company

DUNEN LIMITED

3 CASTLE HILL,MACCLESFIELD,SK10 4AR

Number:10927937
Status:ACTIVE
Category:Private Limited Company

FULLER BEANS RECORDS LTD

7 ISHERWOOD CLOSE,WARRINGTON,WA2 0DJ

Number:09737702
Status:ACTIVE
Category:Private Limited Company

GEMINI PRINT (WIGAN) LIMITED

ORIEL HOUSE,BOOTLE,L20 7EP

Number:02623569
Status:ACTIVE
Category:Private Limited Company

SCREENWIPE LTD

52 PLANTATION DRIVE,BRADFORD,BD9 6SG

Number:11706346
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