Having been setup in 2009, Pmre Ltd have registered office in London. We don't currently know the number of employees at the company. The companies directors are listed as Spuri Zampetti, Anthea, Petricca, Stefano, Spuri Zampetti, Anthea, Vindex Limited, Vindex Services Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPURI ZAMPETTI, Anthea | 01 September 2015 | - | 1 |
PETRICCA, Stefano | 10 February 2009 | 20 October 2009 | 1 |
SPURI ZAMPETTI, Anthea | 10 February 2009 | 20 October 2009 | 1 |
VINDEX LIMITED | 23 January 2009 | 10 February 2009 | 1 |
VINDEX SERVICES LIMITED | 23 January 2009 | 10 February 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 April 2017 | |
DS01 - Striking off application by a company | 13 April 2017 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
AC92 - N/A | 21 October 2015 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 April 2014 | |
DS01 - Striking off application by a company | 17 April 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AR01 - Annual Return | 21 February 2012 | |
CH04 - Change of particulars for corporate secretary | 20 February 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AA01 - Change of accounting reference date | 11 July 2011 | |
AR01 - Annual Return | 24 February 2011 | |
RESOLUTIONS - N/A | 27 October 2010 | |
SH01 - Return of Allotment of shares | 27 October 2010 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 18 February 2010 | |
AP01 - Appointment of director | 24 November 2009 | |
TM01 - Termination of appointment of director | 09 November 2009 | |
TM01 - Termination of appointment of director | 09 November 2009 | |
288b - Notice of resignation of directors or secretaries | 10 June 2009 | |
RESOLUTIONS - N/A | 27 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
CERTNM - Change of name certificate | 10 February 2009 | |
NEWINC - New incorporation documents | 23 January 2009 |