About

Registered Number: 04712004
Date of Incorporation: 26/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2016 (8 years and 2 months ago)
Registered Address: CBA, 39 Castle Street, Leicester, LE1 5WN

 

Founded in 2003, P.R.M. Financial Management Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed as Meeks, Karen, Meeks, Philip. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEKS, Philip 26 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MEEKS, Karen 26 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2016
4.68 - Liquidator's statement of receipts and payments 18 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 December 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2015
4.68 - Liquidator's statement of receipts and payments 27 November 2013
AD01 - Change of registered office address 27 November 2012
RESOLUTIONS - N/A 16 November 2012
RESOLUTIONS - N/A 16 November 2012
4.20 - N/A 16 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 November 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AAMD - Amended Accounts 12 January 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 01 March 2006
225 - Change of Accounting Reference Date 21 December 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
287 - Change in situation or address of Registered Office 29 May 2003
CERTNM - Change of name certificate 20 May 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.