PMS PRINTERS LIMITED

Register to unlock more data on OkredoRegister

PMS PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03089551

Incorporation date

09/08/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Willow Way, London, SE26 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1995)
dot icon23/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon07/03/2016
First Gazette notice for compulsory strike-off
dot icon16/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon24/03/2015
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon11/02/2015
Satisfaction of charge 1 in full
dot icon10/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/01/2012
Termination of appointment of Roger Limpenny as a director
dot icon16/01/2012
Termination of appointment of Roger Limpenny as a secretary
dot icon16/01/2012
Appointment of Mr Andrew John Cain as a secretary
dot icon16/01/2012
Appointment of Mr Gareth Victor Limpenny as a director
dot icon16/01/2012
Appointment of Mr Andrew John Cain as a director
dot icon18/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon19/09/2010
Director's details changed for Glyn Andrew Limpenny on 2010-08-02
dot icon24/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon11/01/2010
Termination of appointment of James Gaymer as a director
dot icon26/08/2009
Return made up to 02/08/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/08/2008
Return made up to 02/08/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon30/10/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/08/2007
Return made up to 02/08/07; full list of members
dot icon12/12/2006
New director appointed
dot icon12/11/2006
Director resigned
dot icon23/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/08/2006
Return made up to 02/08/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/08/2005
Return made up to 02/08/05; full list of members
dot icon21/07/2004
Return made up to 02/08/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/08/2003
Return made up to 02/08/03; full list of members
dot icon05/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/08/2002
Return made up to 02/08/02; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/08/2001
Return made up to 10/08/01; full list of members
dot icon17/06/2001
Accounts for a small company made up to 2000-09-30
dot icon09/08/2000
Return made up to 10/08/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-09-30
dot icon26/08/1999
Return made up to 10/08/99; full list of members
dot icon15/06/1999
Accounts for a small company made up to 1998-09-30
dot icon10/12/1998
Director resigned
dot icon03/11/1998
New director appointed
dot icon27/10/1998
Particulars of mortgage/charge
dot icon26/10/1998
New director appointed
dot icon03/08/1998
Return made up to 10/08/98; no change of members
dot icon09/03/1998
Accounts for a small company made up to 1997-09-30
dot icon29/09/1997
Return made up to 10/08/97; no change of members
dot icon18/03/1997
Accounts for a small company made up to 1996-09-30
dot icon15/09/1996
Return made up to 10/08/96; full list of members
dot icon19/08/1996
New secretary appointed
dot icon24/01/1996
Registered office changed on 25/01/96 from: 67 weston street upper norwood london SE19 3RW
dot icon31/08/1995
New secretary appointed
dot icon21/08/1995
Registered office changed on 22/08/95 from: 67 westow street upper norwood london SE19 3RW
dot icon21/08/1995
Accounting reference date notified as 30/09
dot icon21/08/1995
New director appointed
dot icon21/08/1995
New director appointed
dot icon21/08/1995
Ad 16/08/95--------- £ si 98@1=98 £ ic 2/100
dot icon14/08/1995
Registered office changed on 15/08/95 from: regent house 316 beulah hill london SE19 3HF
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Secretary resigned
dot icon09/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Limpenny, Gareth Victor
Director
08/01/2012 - Present
8
M W DOUGLAS AND COMPANY LIMITED
Corporate Secretary
09/08/1995 - 09/08/1995
79
DOUGLAS NOMINEES LIMITED
Corporate Director
09/08/1995 - 09/08/1995
39
Limpenny, Roger Eric
Director
09/08/1995 - 09/01/2012
10
Cain, Andrew John
Director
09/01/2012 - Present
19

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 PRINTERS LIMITED

PMS PRINTERS LIMITED is an(a) Dissolved company incorporated on 09/08/1995 with the registered office located at 10 Willow Way, London, SE26 4QP. There are currently 4 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 PRINTERS LIMITED?

toggle

PMS PRINTERS LIMITED is currently Dissolved. It was registered on 09/08/1995 and dissolved on 23/05/2016.

Where is PMS PRINTERS LIMITED located?

toggle

PMS PRINTERS LIMITED is registered at 10 Willow Way, London, SE26 4QP.

What does PMS PRINTERS LIMITED do?

toggle

PMS PRINTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for PMS PRINTERS LIMITED?

toggle

The latest filing was on 23/05/2016: Final Gazette dissolved via compulsory strike-off.