PNM LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

PNM LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01964246

Incorporation date

24/11/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

65 Vyner Street, London E2 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1987)
dot icon20/03/2019
Final Gazette dissolved following liquidation
dot icon20/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon29/04/2018
Liquidators' statement of receipts and payments to 2018-02-23
dot icon13/03/2017
Registered office address changed from 65 Vyner Street London E2 9DQ to 65 Vyner Street London E2 9DQ on 2017-03-14
dot icon06/03/2017
Appointment of a voluntary liquidator
dot icon06/03/2017
Resolutions
dot icon06/03/2017
Statement of affairs with form 4.19
dot icon12/02/2017
Satisfaction of charge 3 in full
dot icon12/02/2017
Satisfaction of charge 2 in full
dot icon12/02/2017
Satisfaction of charge 1 in full
dot icon08/02/2017
Termination of appointment of Sean Bennett as a director on 2017-02-01
dot icon08/02/2017
Termination of appointment of Peter Michael Thurgood as a director on 2017-02-01
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon03/02/2016
Secretary's details changed for Mr Vinodray Savchand Narbheram Khanderia on 2016-01-26
dot icon20/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon07/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon31/01/2010
Director's details changed for Sean Bennett on 2010-02-01
dot icon31/01/2010
Director's details changed for Peter Michael Thurgood on 2010-02-01
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon31/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 31/01/08; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/03/2007
Return made up to 31/01/07; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Registered office changed on 25/05/06 from: 9 hitherwood drive london SE19 1XA
dot icon27/03/2006
Return made up to 31/01/06; full list of members
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon18/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/02/2005
Return made up to 31/01/05; full list of members
dot icon13/04/2004
Return made up to 31/01/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon28/08/2003
Director resigned
dot icon17/02/2003
Return made up to 31/01/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon25/02/2002
Return made up to 31/01/02; full list of members
dot icon05/11/2001
Accounts for a small company made up to 2001-03-31
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon14/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/04/2000
Accounts for a small company made up to 1999-03-31
dot icon07/03/2000
Return made up to 31/01/00; full list of members
dot icon28/06/1999
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon03/03/1999
Return made up to 31/01/99; no change of members
dot icon21/06/1998
Accounts for a small company made up to 1997-09-30
dot icon21/06/1998
Return made up to 31/01/98; full list of members
dot icon12/02/1998
Particulars of mortgage/charge
dot icon18/05/1997
Return made up to 31/01/97; no change of members
dot icon18/05/1997
Accounts for a small company made up to 1996-09-30
dot icon19/01/1997
Particulars of mortgage/charge
dot icon25/02/1996
Accounts for a small company made up to 1995-09-30
dot icon25/02/1996
Return made up to 31/01/96; no change of members
dot icon04/02/1995
Return made up to 31/01/95; full list of members
dot icon04/02/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/02/1994
Accounts for a small company made up to 1993-09-30
dot icon24/02/1994
Return made up to 31/01/94; full list of members
dot icon19/05/1993
Ad 15/04/93--------- £ si 85000@1=85000 £ ic 825000/910000
dot icon06/05/1993
Accounts for a small company made up to 1992-09-30
dot icon29/04/1993
Nc inc already adjusted 01/04/93
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon17/02/1993
Return made up to 31/01/93; change of members
dot icon21/12/1992
Director resigned
dot icon09/11/1992
Resolutions
dot icon29/10/1992
Particulars of mortgage/charge
dot icon22/07/1992
Auditor's resignation
dot icon12/03/1992
Full group accounts made up to 1991-09-30
dot icon12/03/1992
Return made up to 31/01/92; change of members
dot icon12/02/1991
Full group accounts made up to 1990-09-30
dot icon12/02/1991
Return made up to 31/01/91; full list of members
dot icon14/11/1990
Full accounts made up to 1989-09-30
dot icon14/11/1990
Return made up to 10/05/90; full list of members
dot icon14/05/1990
Particulars of mortgage/charge
dot icon25/01/1990
Return made up to 31/03/89; no change of members
dot icon06/11/1989
Full accounts made up to 1988-09-30
dot icon07/05/1989
Return made up to 31/03/88; full list of members
dot icon20/12/1987
Wd 26/11/87 pd 01/04/86--------- £ si 2@1
dot icon06/12/1987
Memorandum and Articles of Association
dot icon30/11/1987
Return made up to 19/05/87; full list of members
dot icon29/11/1987
Accounts made up to 1987-03-31
dot icon29/11/1987
Resolutions
dot icon29/11/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon12/10/1987
Certificate of change of name
dot icon15/08/1987
Memorandum and Articles of Association
dot icon15/08/1987
Director resigned;new director appointed
dot icon21/07/1987
Resolutions
dot icon09/07/1987
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Sean Michael
Director
01/01/2006 - 01/02/2017
2
Thurgood, Peter Michael
Director
01/01/2006 - 01/02/2017
-

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 PNM LABORATORIES LIMITED

PNM LABORATORIES LIMITED is an(a) Dissolved company incorporated on 24/11/1985 with the registered office located at 65 Vyner Street, London E2 9DQ. There is currently no 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 PNM LABORATORIES LIMITED?

toggle

PNM LABORATORIES LIMITED is currently Dissolved. It was registered on 24/11/1985 and dissolved on 20/03/2019.

Where is PNM LABORATORIES LIMITED located?

toggle

PNM LABORATORIES LIMITED is registered at 65 Vyner Street, London E2 9DQ.

What does PNM LABORATORIES LIMITED do?

toggle

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

What is the latest filing for PNM LABORATORIES LIMITED?

toggle

The latest filing was on 20/03/2019: Final Gazette dissolved following liquidation.