PMG GLOBAL LIMITED
Status | DISSOLVED |
Company No. | 06360982 |
Category | Private Limited Company |
Incorporated | 04 Sep 2007 |
Age | 16 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 4 months, 23 days |
SUMMARY
PMG GLOBAL LIMITED is an dissolved private limited company with number 06360982. It was incorporated 16 years, 8 months, 24 days ago, on 04 September 2007 and it was dissolved 3 years, 4 months, 23 days ago, on 05 January 2021. The company address is Trelfa House, Green Walk Trelfa House, Green Walk, Cheshire, WA14 2SN.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Change person director company with change date
Date: 25 Oct 2013
Action Date: 15 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-15
Officer name: Mr Peter Mcguigan
Documents
Change person secretary company with change date
Date: 21 Oct 2013
Action Date: 15 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-15
Officer name: Victoria Louise Gillingham
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Fagan
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Termination director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mcguigan
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Brian Fagan
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew William Dixon
Change date: 2010-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Mcguigan
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed brian fagan
Documents
Legacy
Date: 06 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/08 to 31/12/08
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
39 PARK ROAD,ALTRINCHAM,WA14 5AS
Number: | 11795293 |
Status: | ACTIVE |
Category: | Private Limited Company |
818 WHITCHURCH LANE,BRISTOL,BS14 0JP
Number: | 05506927 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15B - WALTON MILL CANN BRIDGE STREET,PRESTON,PR5 4DJ
Number: | 10498637 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
43 KIMBERLEY ROAD,CARDIFF,CF23 5DJ
Number: | 11258802 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PRIORY,BURNHAM,SL1 7LW
Number: | OC415375 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LAYTONS SOLICITORS LLP,MANCHESTER,M3 4EB
Number: | 08974091 |
Status: | ACTIVE |
Category: | Private Limited Company |