About

Registered Number: 03737068
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 1 month ago)
Registered Address: Bright Partnership Chartered Accountants, 234 Manchester Road, Warrington, WA1 3BD,

 

P.M.M. Associates Ltd was registered on 19 March 1999 with its registered office in Warrington, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this company are listed as Mcloughlin, Angela, Mcloughlin, Philip, Mcloughlin, Barbara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLOUGHLIN, Angela 25 February 2005 - 1
MCLOUGHLIN, Philip 19 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MCLOUGHLIN, Barbara 01 April 2002 24 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 29 November 2018
AA - Annual Accounts 30 October 2018
AA01 - Change of accounting reference date 22 August 2018
AD01 - Change of registered office address 03 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 13 December 2011
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 22 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 31 March 2004
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.