PMG TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

PMG TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01267550

Incorporation date

07/07/1976

Size

-

Contacts

Registered address

Registered address

6 Ridge House Ridgehouse Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon14/06/2012
Final Gazette dissolved following liquidation
dot icon14/03/2012
Liquidators' statement of receipts and payments to 2012-03-07
dot icon14/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2011
Liquidators' statement of receipts and payments to 2011-09-25
dot icon14/04/2011
Liquidators' statement of receipts and payments to 2011-03-25
dot icon06/04/2010
Appointment of a voluntary liquidator
dot icon06/04/2010
Statement of affairs with form 4.19
dot icon06/04/2010
Resolutions
dot icon12/03/2010
Registered office address changed from Unit 9 Walton Industrial Estate Beacon Road Stone Staffordshire ST15 0NN on 2010-03-12
dot icon03/02/2010
Director's details changed for Kelvin Alan Francis on 2010-02-03
dot icon02/02/2010
Appointment of Miss Moira Ann Cullen as a secretary
dot icon02/02/2010
Termination of appointment of Keith Watson as a director
dot icon02/02/2010
Termination of appointment of Keith Watson as a secretary
dot icon29/09/2009
Appointment Terminated Director michael dodd
dot icon28/04/2009
Return made up to 25/04/09; full list of members
dot icon08/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 25/04/08; full list of members
dot icon28/04/2008
Location of register of members
dot icon28/04/2008
Location of debenture register
dot icon22/06/2007
Return made up to 25/04/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 25/04/06; full list of members
dot icon27/04/2005
Return made up to 25/04/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon15/03/2005
Registered office changed on 15/03/05 from: unit e grove road fenton stoke on trent staffordshire ST4 4LX
dot icon18/05/2004
Return made up to 25/04/04; full list of members
dot icon30/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/12/2003
Director resigned
dot icon14/10/2003
Registered office changed on 14/10/03 from: unit 10,mount industrial estate mount road stone staffs ST15 8LL
dot icon02/05/2003
Return made up to 25/04/03; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon05/07/2002
New secretary appointed
dot icon05/07/2002
Secretary resigned;director resigned
dot icon10/05/2002
Return made up to 25/04/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon19/06/2001
Director resigned
dot icon08/05/2001
Return made up to 25/04/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-06-30
dot icon19/03/2001
Particulars of mortgage/charge
dot icon08/05/2000
Return made up to 25/04/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-06-30
dot icon14/05/1999
Return made up to 25/04/99; full list of members
dot icon23/12/1998
Accounts for a small company made up to 1998-06-30
dot icon12/05/1998
Return made up to 25/04/98; full list of members
dot icon12/05/1998
Location of register of members address changed
dot icon12/05/1998
Location of debenture register address changed
dot icon27/01/1998
Accounts for a small company made up to 1997-06-30
dot icon04/05/1997
Return made up to 25/04/97; full list of members
dot icon18/02/1997
Accounts for a small company made up to 1996-06-30
dot icon10/05/1996
Return made up to 25/04/96; full list of members
dot icon24/04/1996
Accounts for a small company made up to 1995-06-30
dot icon04/05/1995
Return made up to 25/04/95; full list of members
dot icon04/05/1995
Secretary's particulars changed
dot icon04/05/1995
Secretary's particulars changed
dot icon22/01/1995
Accounts for a small company made up to 1994-06-30
dot icon30/06/1994
Director resigned
dot icon10/06/1994
Return made up to 25/04/94; no change of members
dot icon27/04/1994
Accounts for a small company made up to 1993-06-30
dot icon10/05/1993
Return made up to 25/04/93; full list of members
dot icon10/05/1993
Location of register of members address changed
dot icon10/05/1993
Location of debenture register address changed
dot icon10/05/1993
Secretary's particulars changed;director's particulars changed
dot icon16/03/1993
Accounts for a small company made up to 1992-06-30
dot icon12/02/1993
Secretary's particulars changed;director's particulars changed
dot icon28/10/1992
Director resigned
dot icon19/05/1992
Return made up to 25/04/92; full list of members
dot icon27/02/1992
Accounts for a small company made up to 1991-06-30
dot icon28/01/1992
Secretary's particulars changed;director's particulars changed
dot icon28/05/1991
Registered office changed on 28/05/91 from: st marys chambers 19 station road stone staffs ST15 8JP
dot icon28/05/1991
Return made up to 25/04/91; full list of members
dot icon05/04/1991
Accounting reference date extended from 31/03 to 30/06
dot icon28/11/1990
Accounts for a small company made up to 1990-03-31
dot icon26/07/1990
Return made up to 25/04/90; full list of members
dot icon09/03/1990
Accounts for a small company made up to 1989-03-31
dot icon18/05/1989
New director appointed
dot icon28/04/1989
Return made up to 26/01/89; full list of members
dot icon03/04/1989
Accounts for a small company made up to 1988-03-31
dot icon09/12/1988
Director resigned
dot icon26/08/1988
Particulars of mortgage/charge
dot icon13/05/1988
Registered office changed on 13/05/88 from: lloyds bank chambers 71-73 high street stone staffs ST15 8AG
dot icon03/05/1988
Director resigned
dot icon15/04/1988
Return made up to 01/04/88; no change of members
dot icon31/03/1988
Accounts for a small company made up to 1987-03-31
dot icon05/10/1987
Return made up to 01/05/87; full list of members
dot icon11/04/1987
Accounts for a small company made up to 1986-03-31
dot icon03/05/1986
Accounts for a small company made up to 1985-03-31
dot icon03/05/1986
Annual return made up to 09/05/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Kelvin Alan
Director
11/07/2002 - Present
3
Savage, Martyn Lawrence
Director
11/07/2002 - 25/11/2003
-
Cullen, Moira Ann
Secretary
31/01/2010 - Present
-
Watson, Keith Dennis
Secretary
03/06/2002 - 31/01/2010
-
Watson, Keith Dennis
Director
11/07/2002 - 31/01/2010
-

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 PMG TECHNICAL SERVICES LIMITED

PMG TECHNICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 07/07/1976 with the registered office located at 6 Ridge House Ridgehouse Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PMG TECHNICAL SERVICES LIMITED?

toggle

PMG TECHNICAL SERVICES LIMITED is currently Dissolved. It was registered on 07/07/1976 and dissolved on 14/06/2012.

Where is PMG TECHNICAL SERVICES LIMITED located?

toggle

PMG TECHNICAL SERVICES LIMITED is registered at 6 Ridge House Ridgehouse Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5TL.

What does PMG TECHNICAL SERVICES LIMITED do?

toggle

PMG TECHNICAL SERVICES LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for PMG TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 14/06/2012: Final Gazette dissolved following liquidation.