P.M.D. TECHNOLOGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

P.M.D. TECHNOLOGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01709406

Incorporation date

23/03/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1983)
dot icon22/05/2016
Final Gazette dissolved following liquidation
dot icon22/02/2016
Liquidators' statement of receipts and payments to 2016-02-10
dot icon22/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon21/12/2015
Liquidators' statement of receipts and payments to 2015-11-25
dot icon02/07/2015
Liquidators' statement of receipts and payments to 2015-05-25
dot icon16/12/2014
Liquidators' statement of receipts and payments to 2014-11-25
dot icon10/06/2014
Liquidators' statement of receipts and payments to 2014-05-25
dot icon30/12/2013
Liquidators' statement of receipts and payments to 2013-11-25
dot icon19/06/2013
Liquidators' statement of receipts and payments to 2013-05-25
dot icon06/12/2012
Liquidators' statement of receipts and payments to 2012-11-25
dot icon12/06/2012
Liquidators' statement of receipts and payments to 2012-05-25
dot icon23/02/2012
Insolvency filing
dot icon13/02/2012
Insolvency court order
dot icon13/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon04/12/2011
Liquidators' statement of receipts and payments to 2011-11-25
dot icon02/06/2011
Liquidators' statement of receipts and payments to 2011-05-25
dot icon30/11/2010
Liquidators' statement of receipts and payments to 2010-11-25
dot icon27/06/2010
Liquidators' statement of receipts and payments to 2010-05-25
dot icon11/01/2010
Liquidators' statement of receipts and payments to 2009-11-25
dot icon16/06/2009
Liquidators' statement of receipts and payments to 2009-05-25
dot icon23/12/2008
Liquidators' statement of receipts and payments to 2008-11-25
dot icon23/06/2008
Liquidators' statement of receipts and payments to 2008-11-25
dot icon27/11/2007
Liquidators' statement of receipts and payments
dot icon06/06/2007
Liquidators' statement of receipts and payments
dot icon13/12/2006
Liquidators' statement of receipts and payments
dot icon05/06/2006
Liquidators' statement of receipts and payments
dot icon15/12/2005
Liquidators' statement of receipts and payments
dot icon17/10/2005
Registered office changed on 18/10/05 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH
dot icon06/06/2005
Liquidators' statement of receipts and payments
dot icon22/12/2004
Liquidators' statement of receipts and payments
dot icon23/06/2004
Liquidators' statement of receipts and payments
dot icon14/01/2004
Liquidators' statement of receipts and payments
dot icon14/01/2004
Liquidators' statement of receipts and payments
dot icon14/01/2004
Liquidators' statement of receipts and payments
dot icon14/01/2004
Liquidators' statement of receipts and payments
dot icon14/01/2004
Liquidators' statement of receipts and payments
dot icon10/11/2003
Liquidators' statement of receipts and payments
dot icon10/11/2003
Liquidators' statement of receipts and payments
dot icon10/11/2003
Liquidators' statement of receipts and payments
dot icon10/11/2003
Liquidators' statement of receipts and payments
dot icon22/10/2003
Liquidators' statement of receipts and payments
dot icon22/10/2003
Liquidators' statement of receipts and payments
dot icon22/10/2003
Liquidators' statement of receipts and payments
dot icon22/10/2003
Liquidators' statement of receipts and payments
dot icon05/10/2003
Registered office changed on 06/10/03 from: 3 dyers building london EC1N 2JT
dot icon30/09/2003
Appointment of a voluntary liquidator
dot icon10/09/2003
Court order
dot icon04/12/2001
Dissolved
dot icon04/09/2001
Return of final meeting in a creditors' voluntary winding up
dot icon05/06/2001
Liquidators' statement of receipts and payments
dot icon08/06/2000
Registered office changed on 09/06/00 from: broadway house broadway letchworth hertfordshire SG6 3TA
dot icon07/06/2000
Statement of affairs
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Appointment of a voluntary liquidator
dot icon28/03/1999
Return made up to 29/12/98; full list of members
dot icon24/03/1999
Accounts for a small company made up to 1998-03-31
dot icon23/01/1999
Secretary resigned
dot icon23/01/1999
New secretary appointed
dot icon04/11/1998
Director resigned
dot icon04/11/1998
New director appointed
dot icon16/07/1998
Return made up to 29/12/97; no change of members
dot icon04/05/1998
Full accounts made up to 1997-03-31
dot icon19/02/1997
Return made up to 29/12/96; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon17/06/1996
Registered office changed on 18/06/96 from: broadway house broadway letchworth hertfordshire SG6 3TA
dot icon14/05/1996
Registered office changed on 15/05/96 from: moormead hill house moormead hill hitchin herts SG5 2BB
dot icon28/04/1996
Accounts for a small company made up to 1995-03-31
dot icon09/04/1996
Return made up to 29/12/95; full list of members
dot icon15/05/1995
Return made up to 29/12/94; no change of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon05/06/1994
Particulars of mortgage/charge
dot icon17/04/1994
Return made up to 29/12/93; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon30/01/1993
Full accounts made up to 1992-03-31
dot icon27/01/1993
Return made up to 29/12/92; full list of members
dot icon24/01/1993
Certificate of change of name
dot icon29/06/1992
Full accounts made up to 1991-03-31
dot icon26/04/1992
Div 30/03/92
dot icon26/04/1992
Resolutions
dot icon26/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/02/1992
Return made up to 29/12/91; no change of members
dot icon15/07/1991
Full accounts made up to 1990-03-31
dot icon09/06/1991
Return made up to 14/01/91; no change of members
dot icon11/09/1990
Full accounts made up to 1989-03-31
dot icon24/07/1990
Return made up to 29/12/89; full list of members
dot icon02/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/05/1990
Registered office changed on 03/05/90 from: 43 kipling road sedgley west midlands DY3 3DY
dot icon26/09/1989
Full accounts made up to 1988-03-31
dot icon30/01/1989
Return made up to 30/09/88; full list of members
dot icon11/10/1988
Full accounts made up to 1987-03-31
dot icon27/09/1987
Full accounts made up to 1986-03-31
dot icon27/09/1987
Return made up to 18/08/87; no change of members
dot icon03/06/1987
Return made up to 03/10/86; no change of members
dot icon23/06/1986
Full accounts made up to 1985-03-31
dot icon23/03/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/1998
dot iconLast change occurred
30/03/1998

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/1998
dot iconNext account date
30/03/1999
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Gail
Secretary
31/10/1998 - Present
-
Barker, Clive Philip
Secretary
29/03/1992 - 31/10/1998
-
Barker, Clive Philip
Director
28/04/1998 - 30/04/1998
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P.M.D. TECHNOLOGY SERVICES LIMITED

P.M.D. TECHNOLOGY SERVICES LIMITED is an(a) Dissolved company incorporated on 23/03/1983 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P.M.D. TECHNOLOGY SERVICES LIMITED?

toggle

P.M.D. TECHNOLOGY SERVICES LIMITED is currently Dissolved. It was registered on 23/03/1983 and dissolved on 22/05/2016.

Where is P.M.D. TECHNOLOGY SERVICES LIMITED located?

toggle

P.M.D. TECHNOLOGY SERVICES LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does P.M.D. TECHNOLOGY SERVICES LIMITED do?

toggle

P.M.D. TECHNOLOGY SERVICES LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for P.M.D. TECHNOLOGY SERVICES LIMITED?

toggle

The latest filing was on 22/05/2016: Final Gazette dissolved following liquidation.