About

Registered Number: 05641928
Date of Incorporation: 01/12/2005 (18 years and 4 months ago)
Company Status: Active
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Little Weir Cottage, Quarrywood Road, Marlow, Buckinghamshire, SL7 1RQ

 

Having been setup in 2005, Pmd: Absolute Coaching Ltd have registered office in Marlow, Buckinghamshire, it has a status of "Active". The current directors of the company are listed as Dijoux, Paula Mary, Drury, Sean Michael, Dijoux, Paula Mary, Dijoux, Bertrand Marcel at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIJOUX, Paula Mary 01 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DIJOUX, Paula Mary 28 February 2010 - 1
DRURY, Sean Michael 01 January 2014 - 1
DIJOUX, Bertrand Marcel 01 December 2005 28 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 01 March 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 16 September 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 10 April 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 23 September 2015
AA - Annual Accounts 23 September 2015
RT01 - Application for administrative restoration to the register 23 September 2015
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 22 June 2014
AP03 - Appointment of secretary 18 February 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AD01 - Change of registered office address 02 April 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 01 October 2010
TM02 - Termination of appointment of secretary 20 September 2010
AD01 - Change of registered office address 20 September 2010
AR01 - Annual Return 13 June 2010
AP03 - Appointment of secretary 13 June 2010
CH01 - Change of particulars for director 13 June 2010
TM02 - Termination of appointment of secretary 13 June 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 04 January 2007
NEWINC - New incorporation documents 01 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.