Pma Sports Charity was registered on 11 September 2008 with its registered office in Wakefield, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Bloundale, Alex, Gibson, Ian Stuart, Hynes, Deborah, Hynes, Janette, Morris, Martine, Wilkinson, Dawn. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOUNDALE, Alex | 20 November 2015 | - | 1 |
GIBSON, Ian Stuart | 29 October 2014 | - | 1 |
HYNES, Deborah | 20 November 2015 | - | 1 |
HYNES, Janette | 11 September 2008 | - | 1 |
MORRIS, Martine | 11 September 2008 | 20 March 2014 | 1 |
WILKINSON, Dawn | 14 May 2012 | 20 November 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 April 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 10 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 January 2018 | |
DS01 - Striking off application by a company | 08 January 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 05 October 2017 | |
AA - Annual Accounts | 10 November 2016 | |
CS01 - N/A | 18 October 2016 | |
AP01 - Appointment of director | 20 November 2015 | |
AP01 - Appointment of director | 20 November 2015 | |
TM01 - Termination of appointment of director | 20 November 2015 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AP01 - Appointment of director | 12 November 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 02 October 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
AA01 - Change of accounting reference date | 30 April 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AD01 - Change of registered office address | 22 October 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AP01 - Appointment of director | 29 October 2012 | |
TM01 - Termination of appointment of director | 29 October 2012 | |
TM01 - Termination of appointment of director | 29 October 2012 | |
AA - Annual Accounts | 29 June 2012 | |
CERTNM - Change of name certificate | 04 May 2012 | |
CICCON - N/A | 04 May 2012 | |
MISC - Miscellaneous document | 04 May 2012 | |
CONNOT - N/A | 04 May 2012 | |
AR01 - Annual Return | 30 November 2011 | |
AA - Annual Accounts | 15 July 2011 | |
TM01 - Termination of appointment of director | 08 June 2011 | |
AD01 - Change of registered office address | 17 May 2011 | |
AR01 - Annual Return | 05 October 2010 | |
TM01 - Termination of appointment of director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH03 - Change of particulars for secretary | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AD01 - Change of registered office address | 07 September 2010 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 20 October 2009 | |
288a - Notice of appointment of directors or secretaries | 20 February 2009 | |
288a - Notice of appointment of directors or secretaries | 20 February 2009 | |
288a - Notice of appointment of directors or secretaries | 20 February 2009 | |
288a - Notice of appointment of directors or secretaries | 20 February 2009 | |
CICINC - N/A | 11 September 2008 |