About

Registered Number: 03894691
Date of Incorporation: 15/12/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2015 (9 years and 11 months ago)
Registered Address: 2nd Floor 33 Blagrave Street, Reading, RG1 1PW

 

Established in 1999, Pmcom Ltd has its registered office in Reading, it has a status of "Dissolved". We don't currently know the number of employees at the business. The companies directors are listed as Glendenning, William Ian, West, Jane Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENDENNING, William Ian 15 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WEST, Jane Susan 01 July 2001 01 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 February 2015
4.68 - Liquidator's statement of receipts and payments 08 April 2014
AD01 - Change of registered office address 19 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2013
LIQ MISC OC - N/A 14 November 2013
4.40 - N/A 14 November 2013
4.68 - Liquidator's statement of receipts and payments 08 May 2013
RESOLUTIONS - N/A 15 February 2012
4.20 - N/A 15 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2012
AD01 - Change of registered office address 06 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 20 May 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA01 - Change of accounting reference date 16 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 15 May 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 10 December 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 20 January 2003
AAMD - Amended Accounts 15 October 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.