Plumpton Pms Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
JERSEY PRINTING MANAGEMENT SOLUTIONS LIMITED
JERSEY/MALTA PROPERTY MANAGEMENT SOLUTIONS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05069714 |
Record last updated |
Thursday, April 16, 2015 2:15:58 AM UTC |
Official Address |
Brentmead House Britannia Road London N129ru Woodhouse
There are 548 companies registered at this street
|
Locality |
Woodhouselondon |
Region |
BarnetLondon, England |
Postal Code |
N129RU
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 2, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Nov 2, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jan 6, 2012 |
Statement of company's affairs
|  |
Registry |
Jan 6, 2012 |
Change of registered office address
|  |
Registry |
Dec 28, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Dec 28, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jun 5, 2011 |
Change of accounting reference date
|  |
Registry |
Jun 5, 2011 |
Annual return
|  |
Financials |
Feb 28, 2011 |
Annual accounts
|  |
Registry |
May 8, 2010 |
Annual return
|  |
Registry |
May 8, 2010 |
Change of particulars for director
|  |
Registry |
May 8, 2010 |
Resignation of one Director
|  |
Registry |
Jan 27, 2010 |
Company name change
|  |
Registry |
Jan 27, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 22, 2010 |
Change of particulars for director
|  |
Registry |
Jan 21, 2010 |
Change of registered office address
|  |
Registry |
Nov 1, 2009 |
Resignation of a woman
|  |
Financials |
May 25, 2009 |
Annual accounts
|  |
Registry |
Mar 12, 2009 |
Annual return
|  |
Financials |
Jan 5, 2009 |
Annual accounts
|  |
Registry |
May 2, 2008 |
Resignation of a woman
|  |
Registry |
May 2, 2008 |
Annual return
|  |
Registry |
May 2, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 2, 2008 |
Notice of change of directors or secretaries or in their particulars 5069...
|  |
Registry |
May 2, 2008 |
Resignation of a secretary
|  |
Financials |
Jan 3, 2008 |
Annual accounts
|  |
Registry |
Mar 30, 2007 |
Annual return
|  |
Registry |
Dec 21, 2006 |
Change in situation or address of registered office
|  |
Financials |
Dec 21, 2006 |
Annual accounts
|  |
Registry |
Jun 22, 2006 |
Annual return
|  |
Registry |
Jun 14, 2006 |
Company name change
|  |
Registry |
Jun 14, 2006 |
Change of name certificate
|  |
Financials |
Dec 1, 2005 |
Annual accounts
|  |
Registry |
Apr 15, 2005 |
Annual return
|  |
Registry |
Mar 19, 2004 |
Appointment of a director
|  |
Registry |
Mar 19, 2004 |
Change in situation or address of registered office
|  |
Registry |
Mar 19, 2004 |
Appointment of a director
|  |
Registry |
Mar 16, 2004 |
Resignation of a director
|  |
Registry |
Mar 16, 2004 |
Change in situation or address of registered office
|  |
Registry |
Mar 16, 2004 |
Resignation of a secretary
|  |
Registry |
Mar 10, 2004 |
Five appointments: 2 women, 2 companies and a man
|  |