-
PMG LIMITED - 28 Cathedral Road, Cardiff, CF11 9LJ, Wales, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05926633
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 28 Cathedral Road
- Cardiff
- CF11 9LJ
- Wales 28 Cathedral Road, Cardiff, CF11 9LJ, Wales UK
Management
- Geschäftsführung
- HALL, Michael Robert
- Prokuristen
- GALEA HALL, Diane
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.09.2006
- Alter der Firma 2006-09-06 17 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Michael Robert Hall
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- PMG ONE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2022-07-14
- Letzte Einreichung: 2021-06-30
-
PMG LIMITED Firmenbeschreibung
- PMG LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05926633. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.09.2006 registriert. PMG LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PMG ONE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt.Die Firma kann schriftlich über 28 Cathedral Road erreicht werden.
Jetzt sichern PMG LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pmg Limited - 28 Cathedral Road, Cardiff, CF11 9LJ, Wales, Grossbritannien
- 2006-09-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PMG LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
accounts-with-accounts-type-micro-entity (2024-02-05) - AA
-
accounts-with-accounts-type-micro-entity (2024-02-06) - AA
-
gazette-filings-brought-up-to-date (2024-02-06) - DISS40
-
termination-director-company-with-name-termination-date (2024-01-21) - TM01
-
appoint-person-secretary-company-with-name-date (2024-01-21) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-21) - AD01
-
accounts-with-accounts-type-micro-entity (2024-02-04) - AA
keyboard_arrow_right 2023
-
termination-secretary-company-with-name-termination-date (2023-09-18) - TM02
-
termination-director-company-with-name-termination-date (2023-09-18) - TM01
-
termination-director-company-with-name-termination-date (2023-10-26) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-21) - CS01
-
dissolved-compulsory-strike-off-suspended (2021-05-25) - DISS16(SOAS)
-
notification-of-a-person-with-significant-control (2021-05-24) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2021-05-24) - PSC09
-
gazette-notice-compulsory (2021-04-20) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-12-25) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2021-07-27) - DISS40
-
confirmation-statement-with-no-updates (2021-07-26) - CS01
-
gazette-filings-brought-up-to-date (2021-01-22) - DISS40
-
gazette-notice-compulsory (2021-12-14) - GAZ1
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-03) - AA
-
gazette-filings-brought-up-to-date (2020-02-04) - DISS40
-
mortgage-satisfy-charge-full (2020-06-29) - MR04
-
gazette-notice-compulsory (2020-11-24) - GAZ1
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-12-21) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-12-10) - GAZ1
-
termination-director-company-with-name-termination-date (2019-10-21) - TM01
-
confirmation-statement-with-updates (2019-08-08) - CS01
-
gazette-filings-brought-up-to-date (2019-02-16) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-02-13) - AA
-
dissolved-compulsory-strike-off-suspended (2019-01-08) - DISS16(SOAS)
keyboard_arrow_right 2018
-
dissolved-compulsory-strike-off-suspended (2018-01-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
confirmation-statement-with-no-updates (2018-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-16) - AA
-
gazette-filings-brought-up-to-date (2018-01-20) - DISS40
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
confirmation-statement-with-no-updates (2017-08-23) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-10-13) - AA
-
confirmation-statement-with-updates (2016-08-04) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-10-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
-
change-person-director-company-with-change-date (2015-08-05) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
-
termination-director-company-with-name (2014-07-04) - TM01
-
change-person-director-company-with-change-date (2014-07-04) - CH01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-05-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-16) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-09-17) - AA
-
mortgage-create-with-deed-with-charge-number (2013-05-21) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-10-22) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-08-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-02-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-07) - AR01
-
change-person-secretary-company-with-change-date (2011-02-11) - CH03
-
capital-allotment-shares (2011-02-21) - SH01
-
change-account-reference-date-company-previous-extended (2011-02-02) - AA01
-
legacy (2011-03-12) - MG01
-
legacy (2011-03-15) - MG01
-
accounts-with-accounts-type-total-exemption-full (2011-04-05) - AA
-
appoint-person-secretary-company-with-name (2011-10-07) - AP03
-
termination-secretary-company-with-name (2011-10-07) - TM02
-
termination-director-company-with-name (2011-02-22) - TM01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-07-23) - AA
-
change-of-name-notice (2010-08-06) - CONNOT
-
change-person-director-company-with-change-date (2010-09-22) - CH01
-
resolution (2010-08-06) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-22) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-17) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-07-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-20) - 363a
-
accounts-with-accounts-type-full (2008-07-07) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-27) - 363a
-
legacy (2007-09-27) - 288c
-
legacy (2007-07-11) - 88(2)R
keyboard_arrow_right 2006
-
incorporation-company (2006-09-06) - NEWINC
-
certificate-change-of-name-company (2006-11-10) - CERTNM