Pmc Initiative Ltd was registered on 14 May 2010 with its registered office in 73 King Street in Manchester. The current directors of the organisation are listed as Mc Lenaghan, Peter, Mclenaghan, Peter at Companies House. We do not know the number of employees at Pmc Initiative Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLENAGHAN, Peter | 14 May 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MC LENAGHAN, Peter | 14 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 January 2019 | |
LIQ13 - N/A | 23 October 2018 | |
AD01 - Change of registered office address | 09 May 2018 | |
RESOLUTIONS - N/A | 27 April 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 April 2018 | |
LIQ01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 14 March 2018 | |
AA01 - Change of accounting reference date | 09 March 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AR01 - Annual Return | 22 May 2012 | |
CH01 - Change of particulars for director | 15 May 2012 | |
AD01 - Change of registered office address | 15 May 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 14 May 2011 | |
NEWINC - New incorporation documents | 14 May 2010 |