This company is commonly known as Purchasing And Materials Management Services Limited. The company was founded 36 years ago and was given the registration number 02159390. The firm's registered office is in MANCHESTER. You can find them at C/o Bdo Llp 3, Hardman Street, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 02159390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 August 1987 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bdo Llp 3, Hardman Street, Manchester, M3 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Edinburgh Way Queens Park, Chester, CH4 7AS | Secretary | 29 April 2005 | Active |
Compagnon De Voyage, Icart Road, St. Martin, Guernsey, GY4 6JG | Director | - | Active |
20 Edinburgh Way Queens Park, Chester, CH4 7AS | Director | - | Active |
107 Clifton Drive South, Lytham St Annes, FY8 1BY | Secretary | 28 November 2002 | Active |
Lytham House Leydene Park, Hyden Farm Lane, East Meon, Petersfield, GU32 1HF | Secretary | - | Active |
Woodland Farm, Kingsley, Bordon, GU35 9NN | Director | - | Active |
14 Newick Drive, Newick, BN8 4PA | Director | 20 December 1998 | Active |
3 Molyneux Road, Windlesham, GU20 6QH | Director | 20 December 1998 | Active |
4 Longford Place, Pennington, Lyrington, SO41 8FS | Director | - | Active |
Tall Trees Egypt Lane, Farnham Common, Slough, SL2 3LD | Director | - | Active |
Middle Farm, Bramley, Basingstoke, RG26 5DD | Director | - | Active |
Richmond House 61 Hatherley Road, Cheltenham, GL51 6EG | Director | 20 December 1998 | Active |
Lytham House Leydene Park, Hyden Farm Lane, East Meon, Petersfield, GU32 1HF | Director | 10 December 1992 | Active |
Highridge 25 Heronway, Hutton Mount, Brentwood, CM13 2LG | Director | - | Active |
Pmms Consulting Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Olympic Court, Blackpool, England, FY4 5GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-21 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-14 | Resolution | Resolution. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-15 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.