P. M. Display Ltd was registered on 25 August 2004 and are based in Cleckheaton, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Haigh, Angela, Haigh, Anthony Kim, Stokes, Christopher, Houghton, Timothy for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAIGH, Anthony Kim | 25 August 2004 | - | 1 |
STOKES, Christopher | 03 April 2006 | - | 1 |
HOUGHTON, Timothy | 02 November 2009 | 28 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAIGH, Angela | 25 August 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 September 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 17 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 27 November 2012 | |
AD01 - Change of registered office address | 09 February 2012 | |
RESOLUTIONS - N/A | 30 November 2011 | |
4.20 - N/A | 30 November 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 November 2011 | |
AA - Annual Accounts | 14 April 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2010 | |
MG01 - Particulars of a mortgage or charge | 24 November 2010 | |
AR01 - Annual Return | 22 November 2010 | |
TM01 - Termination of appointment of director | 22 November 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AP01 - Appointment of director | 24 November 2009 | |
SH01 - Return of Allotment of shares | 22 October 2009 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 28 August 2009 | |
287 - Change in situation or address of Registered Office | 31 October 2008 | |
363a - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 18 August 2008 | |
AA - Annual Accounts | 12 September 2007 | |
287 - Change in situation or address of Registered Office | 10 September 2007 | |
363a - Annual Return | 03 September 2007 | |
363a - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 29 June 2006 | |
287 - Change in situation or address of Registered Office | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
363s - Annual Return | 05 September 2005 | |
225 - Change of Accounting Reference Date | 03 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2004 | |
288b - Notice of resignation of directors or secretaries | 03 September 2004 | |
NEWINC - New incorporation documents | 25 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 20 December 2010 | Outstanding |
N/A |
Debenture | 22 November 2010 | Outstanding |
N/A |