PMC INVESTMENTS LIMITED

75 Bermondsey Street, London, SE1 3XF, England
StatusDISSOLVED
Company No.08782601
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution05 Feb 2019
Years5 years, 3 months, 15 days

SUMMARY

PMC INVESTMENTS LIMITED is an dissolved private limited company with number 08782601. It was incorporated 10 years, 6 months, 1 day ago, on 19 November 2013 and it was dissolved 5 years, 3 months, 15 days ago, on 05 February 2019. The company address is 75 Bermondsey Street, London, SE1 3XF, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-19

Officer name: Ms Lucy Diana Lowry

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Ms Lucy Diana Lowry

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Lee Morrison

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Legacy

Date: 06 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2017-12-06

Documents

View document PDF

Legacy

Date: 06 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/11/17

Documents

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Nov 2016

Action Date: 26 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-26

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Oct 2016

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-30

New date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Peter Jonathan Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-05

Old address: 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR

New address: 75 Bermondsey Street London SE1 3XF

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Legacy

Date: 23 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH19

Capital : 2,850,084.01 GBP

Date: 2016-03-23

Documents

View document PDF

Legacy

Date: 23 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/01/16

Documents

View document PDF

Resolution

Date: 23 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Capital

Type: SH19

Date: 2015-12-18

Capital : 3,150,084.01 GBP

Documents

View document PDF

Legacy

Date: 18 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/12/15

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Capital

Type: SH19

Capital : 3,450,084.01 GBP

Date: 2015-11-02

Documents

View document PDF

Legacy

Date: 02 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/10/15

Documents

View document PDF

Resolution

Date: 02 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Old address: 3 Caroline Court Caroline Street Birmingham B3 1TR United Kingdom

New address: 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR

Change date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 03 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-03

Officer name: Lewis John Tonkinson

Documents

Capital allotment shares

Date: 24 Sep 2014

Action Date: 16 Sep 2014

Category: Capital

Type: SH01

Capital : 4,000,084.01 GBP

Date: 2014-09-16

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Sep 2014

Action Date: 09 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-09

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital statement capital company with date currency figure

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Capital

Type: SH19

Capital : 4,000,084 GBP

Date: 2014-09-17

Documents

View document PDF

Legacy

Date: 17 Sep 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Sep 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/07/14

Documents

View document PDF

Resolution

Date: 17 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 09 Jun 2014

Action Date: 19 May 2014

Category: Capital

Type: SH01

Capital : 5,000,100 GBP

Date: 2014-05-19

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2013

Action Date: 19 Nov 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-11-19

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis John Tonkinson

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Foster Flatt

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Scott

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMBERISE LIMITED

16 ST. CHRISTOPHERS CLOSE,DUNSTABLE,LU5 4PD

Number:08376831
Status:ACTIVE
Category:Private Limited Company

MCCARROLL CONSULTANCY LTD

43 OVERLEA DRIVE,DEESIDE,CH5 3HR

Number:11297954
Status:ACTIVE
Category:Private Limited Company

OASIS D'ELEGANCIA LIMITED

45 LIME GROVE,NEW MALDEN,KT3 3TP

Number:08718499
Status:ACTIVE
Category:Private Limited Company

PROCORPS CONSULTING LTD

4 KIDD STREET,ABERDEEN,AB10 1RT

Number:SC433327
Status:ACTIVE
Category:Private Limited Company

RESOLUTIONS REAL ESTATE LTD

2ND FLOOR WHITEHALL HOUSE,LONDON,SW1A 2BY

Number:06200846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOURCEPLUS CONSULTANCY LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11112497
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