Founded in 2007, Pmgo Ltd have registered office in Banstead, Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Banstead Registrars Ltd, Banstead Registrations Limited, Ritchie, Jonathan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RITCHIE, Jonathan | 08 February 2007 | 29 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANSTEAD REGISTRARS LTD | 30 June 2007 | - | 1 |
BANSTEAD REGISTRATIONS LIMITED | 29 June 2007 | 30 June 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 13 February 2018 | |
MR04 - N/A | 13 February 2018 | |
MR04 - N/A | 13 February 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 03 March 2010 | |
363a - Annual Return | 09 March 2009 | |
287 - Change in situation or address of Registered Office | 09 March 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 28 February 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 February 2008 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
225 - Change of Accounting Reference Date | 26 July 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
287 - Change in situation or address of Registered Office | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 23 June 2007 | |
288a - Notice of appointment of directors or secretaries | 23 March 2007 | |
288a - Notice of appointment of directors or secretaries | 08 March 2007 | |
287 - Change in situation or address of Registered Office | 08 March 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
NEWINC - New incorporation documents | 08 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 31 October 2007 | Outstanding |
N/A |
Deed of charge | 31 October 2007 | Outstanding |
N/A |
Debenture | 13 July 2007 | Fully Satisfied |
N/A |
Legal charge | 13 July 2007 | Fully Satisfied |
N/A |
Deed of charge | 14 June 2007 | Outstanding |
N/A |