PMS MARKETING LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

PMS MARKETING LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03385059

Incorporation date

10/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

David Horner & Co, 11 Clifton Moor Business Village, James Nicolson Link, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1997)
dot icon30/03/2010
Final Gazette dissolved following liquidation
dot icon30/12/2009
Liquidators' statement of receipts and payments to 2009-12-22
dot icon30/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2009
Liquidators' statement of receipts and payments to 2009-12-12
dot icon18/06/2009
Liquidators' statement of receipts and payments to 2009-06-12
dot icon23/03/2009
Insolvency filing
dot icon07/02/2009
Notice of ceasing to act as a voluntary liquidator
dot icon07/02/2009
Appointment of a voluntary liquidator
dot icon18/12/2008
Liquidators' statement of receipts and payments to 2008-12-12
dot icon30/06/2008
Liquidators' statement of receipts and payments to 2008-12-12
dot icon20/06/2007
Statement of affairs
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Appointment of a voluntary liquidator
dot icon10/06/2007
Registered office changed on 11/06/07 from: 4 stirling park amy johnson way clifton moor york north yorkshire YO30 4WP
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Director resigned
dot icon26/06/2006
Return made up to 04/06/06; full list of members
dot icon03/05/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon14/02/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon21/12/2005
New secretary appointed
dot icon06/11/2005
Accounts for a small company made up to 2005-04-30
dot icon10/08/2005
Return made up to 04/06/05; full list of members
dot icon10/08/2005
Secretary resigned;director resigned
dot icon15/06/2005
New director appointed
dot icon07/06/2005
Declaration of assistance for shares acquisition
dot icon26/05/2005
Particulars of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Accounts for a small company made up to 2004-04-30
dot icon08/06/2004
Return made up to 04/06/04; full list of members
dot icon08/06/2004
Director's particulars changed
dot icon27/01/2004
New director appointed
dot icon07/09/2003
Accounts for a small company made up to 2003-04-30
dot icon06/07/2003
Return made up to 04/06/03; full list of members
dot icon10/12/2002
Accounts for a small company made up to 2002-04-30
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon23/06/2002
Return made up to 04/06/02; full list of members
dot icon02/10/2001
Full accounts made up to 2001-04-30
dot icon07/06/2001
Return made up to 04/06/01; full list of members
dot icon24/08/2000
Full accounts made up to 2000-04-30
dot icon09/08/2000
Director resigned
dot icon20/06/2000
Return made up to 11/06/00; full list of members
dot icon20/06/2000
Secretary's particulars changed;director's particulars changed
dot icon19/07/1999
Particulars of mortgage/charge
dot icon15/06/1999
Full accounts made up to 1999-04-30
dot icon08/06/1999
Return made up to 30/04/99; full list of members
dot icon21/05/1999
Accounting reference date shortened from 30/06/99 to 30/04/99
dot icon20/01/1999
Full accounts made up to 1998-06-30
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Return made up to 11/06/98; full list of members
dot icon04/06/1998
Registered office changed on 05/06/98
dot icon01/07/1997
Ad 26/06/97--------- £ si 998@1=998 £ ic 2/1000
dot icon16/06/1997
Registered office changed on 17/06/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon16/06/1997
Secretary resigned
dot icon16/06/1997
New secretary appointed
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New director appointed
dot icon16/06/1997
Director resigned
dot icon16/06/1997
New director appointed
dot icon10/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
10/06/1997 - 10/06/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
10/06/1997 - 10/06/1997
10915
Forshaw, Andrew Robert
Director
10/06/1997 - 30/07/2000
16
Forshaw, Andrew Robert
Director
31/08/2003 - 25/04/2006
16
Ind, John Christopher
Director
10/06/1997 - 27/10/2002
2

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 PMS MARKETING LOGISTICS LIMITED

PMS MARKETING LOGISTICS LIMITED is an(a) Dissolved company incorporated on 10/06/1997 with the registered office located at David Horner & Co, 11 Clifton Moor Business Village, James Nicolson Link, York YO30 4XG. There are currently 5 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 PMS MARKETING LOGISTICS LIMITED?

toggle

PMS MARKETING LOGISTICS LIMITED is currently Dissolved. It was registered on 10/06/1997 and dissolved on 30/03/2010.

Where is PMS MARKETING LOGISTICS LIMITED located?

toggle

PMS MARKETING LOGISTICS LIMITED is registered at David Horner & Co, 11 Clifton Moor Business Village, James Nicolson Link, York YO30 4XG.

What does PMS MARKETING LOGISTICS LIMITED do?

toggle

PMS MARKETING LOGISTICS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for PMS MARKETING LOGISTICS LIMITED?

toggle

The latest filing was on 30/03/2010: Final Gazette dissolved following liquidation.