About

Registered Number: 02676755
Date of Incorporation: 13/01/1992 (32 years and 3 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

 

Pmms Consulting Group Ltd was founded on 13 January 1992 and are based in Lancashire, it's status is listed as "Liquidation". The current directors of Pmms Consulting Group Ltd are listed as Court, Brian Henry, Mullins, Stephen, Parkin, John Neville, Sandford, Rebecca Louise, Smithard, Paul, Webb, David Michael, Wood, David Stephen, Wright, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURT, Brian Henry N/A 08 June 2005 1
MULLINS, Stephen 10 January 2000 30 June 2007 1
PARKIN, John Neville N/A 01 January 1998 1
SANDFORD, Rebecca Louise 08 June 2005 19 December 2006 1
SMITHARD, Paul 01 January 1998 20 September 2004 1
WEBB, David Michael 20 December 1998 31 August 2004 1
WOOD, David Stephen N/A 08 June 2005 1
WRIGHT, Neil 01 January 2006 18 October 2010 1

Filing History

Document Type Date
COCOMP - Order to wind up 18 November 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 01 February 2019
AA01 - Change of accounting reference date 26 September 2018
MR04 - N/A 04 April 2018
CS01 - N/A 16 February 2018
TM02 - Termination of appointment of secretary 30 January 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 09 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 04 November 2010
AAMD - Amended Accounts 12 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 April 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 13 November 2009
AA - Annual Accounts 16 September 2009
RESOLUTIONS - N/A 16 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 30 October 2008
RESOLUTIONS - N/A 24 June 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 03 November 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
363s - Annual Return 21 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
395 - Particulars of a mortgage or charge 21 February 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
363s - Annual Return 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 14 April 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 08 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
363s - Annual Return 08 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 December 2000
AA - Annual Accounts 08 December 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
RESOLUTIONS - N/A 07 August 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
363s - Annual Return 29 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
AA - Annual Accounts 17 November 1999
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 1999
363s - Annual Return 24 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 17 March 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 31 October 1995
287 - Change in situation or address of Registered Office 03 May 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 03 November 1993
288 - N/A 16 February 1993
363b - Annual Return 16 February 1993
SA - Shares agreement 28 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 28 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1992
NEWINC - New incorporation documents 13 January 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.