Established in 2001, Pma Media Training Ltd has its registered office in Manchester, it has a status of "Liquidation". We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, Keith Lawrence | 09 February 2001 | - | 1 |
MASCORD, David | 11 June 2001 | 08 May 2002 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 March 2019 | |
RESOLUTIONS - N/A | 16 March 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 March 2019 | |
LIQ01 - N/A | 16 March 2019 | |
MR04 - N/A | 17 October 2018 | |
MR04 - N/A | 12 September 2018 | |
AD01 - Change of registered office address | 03 September 2018 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 03 September 2018 | |
RT01 - Application for administrative restoration to the register | 03 September 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 10 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 April 2018 | |
AA - Annual Accounts | 29 May 2017 | |
CS01 - N/A | 06 April 2017 | |
AA01 - Change of accounting reference date | 25 November 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 23 November 2014 | |
AR01 - Annual Return | 19 May 2014 | |
CH01 - Change of particulars for director | 19 May 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
SH01 - Return of Allotment of shares | 23 February 2010 | |
AA - Annual Accounts | 07 January 2010 | |
363a - Annual Return | 12 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 18 December 2007 | |
MEM/ARTS - N/A | 07 November 2007 | |
CERTNM - Change of name certificate | 01 November 2007 | |
363a - Annual Return | 20 February 2007 | |
395 - Particulars of a mortgage or charge | 10 January 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 18 August 2005 | |
363s - Annual Return | 11 February 2005 | |
AA - Annual Accounts | 07 September 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 02 October 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
363s - Annual Return | 08 February 2003 | |
AA - Annual Accounts | 13 August 2002 | |
395 - Particulars of a mortgage or charge | 01 August 2002 | |
363s - Annual Return | 24 April 2002 | |
288a - Notice of appointment of directors or secretaries | 12 April 2002 | |
RESOLUTIONS - N/A | 16 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 February 2001 | |
288a - Notice of appointment of directors or secretaries | 15 February 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
NEWINC - New incorporation documents | 09 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 December 2006 | Fully Satisfied |
N/A |
Debenture | 24 July 2002 | Fully Satisfied |
N/A |