About

Registered Number: 03698639
Date of Incorporation: 20/01/1999 (25 years and 3 months ago)
Company Status: Liquidation
Registered Address: 269 Church Street, Blackpool, Lancashire, FY1 3PB

 

Established in 1999, Pmms Property Ltd have registered office in Blackpool in Lancashire. This organisation does not have any directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 16 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2011
4.51 - Certificate that creditors have been paid in full 19 July 2011
4.70 - N/A 22 July 2010
RESOLUTIONS - N/A 07 July 2010
AD01 - Change of registered office address 07 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
395 - Particulars of a mortgage or charge 21 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
RESOLUTIONS - N/A 17 February 2005
363s - Annual Return 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 01 April 2004
395 - Particulars of a mortgage or charge 24 February 2004
AA - Annual Accounts 10 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 27 March 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
225 - Change of Accounting Reference Date 10 April 2000
288c - Notice of change of directors or secretaries or in their particulars 10 April 2000
288c - Notice of change of directors or secretaries or in their particulars 10 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
363s - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 February 2007 Outstanding

N/A

Legal charge 05 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.