About

Registered Number: 06199174
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: 37 Sheriffs Lea, Toton, Nottingham, NG9 6LJ,

 

Pm Software Ltd was setup in 2007, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Maskell, Louise Carol, Maskell, Philip Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASKELL, Louise Carol 01 May 2007 - 1
MASKELL, Philip Stephen 02 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 11 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH03 - Change of particulars for secretary 17 June 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 12 January 2009
225 - Change of Accounting Reference Date 05 August 2008
363a - Annual Return 17 April 2008
CERTNM - Change of name certificate 28 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
287 - Change in situation or address of Registered Office 29 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.