-
PMT INDUSTRIES LIMITED - 9th Floor 3 Hardman Street, Manchester, M3 3HF, United Kingdom
Company Information
- Company registration number
- 05987773
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 9th Floor 3 Hardman Street
- Manchester
- M3 3HF 9th Floor 3 Hardman Street, Manchester, M3 3HF UK
Management
- Managing Directors
- NUGO, Luca
- SILVERI, Massimo
- TRUSCELLO, Sabrina
- Company secretaries
- SILVERI, Massimo
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-03
- Dissolved on
- 2020-07-16
- SIC/NACE
- 28950
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ALNERY NO.2632 LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2012-10-31
-
PMT INDUSTRIES LIMITED Company Description
- PMT INDUSTRIES LIMITED is a ltd registered in United Kingdom with the Company reg no 05987773. Its current trading status is "closed". It was registered 2006-11-03. It was previously called ALNERY NO.2632 LIMITED. It has declared SIC or NACE codes as "28950". It has 3 directors and 1 secretary. The latest accounts are filed up to 2012-10-31.It can be contacted at 9Th Floor 3 Hardman Street .
Get PMT INDUSTRIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pmt Industries Limited - 9th Floor 3 Hardman Street, Manchester, M3 3HF, United Kingdom
Did you know? kompany provides original and official company documents for PMT INDUSTRIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-16) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-16) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-29) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-22) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-29) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-10-15) - 4.68
keyboard_arrow_right 2014
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-10-03) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-09-22) - 2.34B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-05-01) - 2.24B
-
change-registered-office-address-company-with-date-old-address (2014-03-14) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-02-15) - AA
-
mortgage-create-with-deed-with-charge-number (2013-04-27) - MR01
-
mortgage-charge-whole-release-with-charge-number (2013-08-23) - MR05
-
termination-director-company-with-name (2013-09-02) - TM01
-
mortgage-charge-whole-release-with-charge-number (2013-05-23) - MR05
-
liquidation-in-administration-appointment-of-administrator (2013-10-08) - 2.12B
-
termination-director-company-with-name (2013-10-04) - TM01
-
liquidation-in-administration-result-creditors-meeting (2013-12-19) - 2.23B
-
liquidation-in-administration-proposals (2013-11-22) - 2.17B
-
change-registered-office-address-company-with-date-old-address (2013-10-09) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
-
capital-allotment-shares (2012-11-22) - SH01
-
statement-of-companys-objects (2012-11-20) - CC04
-
resolution (2012-11-20) - RESOLUTIONS
-
accounts-with-accounts-type-full (2012-02-15) - AA
-
legacy (2012-04-05) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01
-
accounts-with-accounts-type-medium (2011-05-16) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-01) - AR01
-
accounts-with-accounts-type-medium (2010-06-23) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-30) - AR01
-
accounts-with-accounts-type-medium (2009-04-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-11) - 363a
-
accounts-with-accounts-type-medium (2008-06-18) - AA
-
legacy (2008-01-28) - 288a
keyboard_arrow_right 2007
-
resolution (2007-01-04) - RESOLUTIONS
-
legacy (2007-01-04) - 288a
-
legacy (2007-02-02) - 287
-
legacy (2007-02-18) - 353a
-
legacy (2007-01-17) - 123
-
memorandum-articles (2007-02-18) - MEM/ARTS
-
legacy (2007-11-23) - 353
-
legacy (2007-11-23) - 190
-
legacy (2007-11-23) - 287
-
legacy (2007-11-23) - 363a
-
resolution (2007-02-18) - RESOLUTIONS
keyboard_arrow_right 2006
-
legacy (2006-12-07) - 88(2)R
-
certificate-change-of-name-company (2006-11-17) - CERTNM
-
legacy (2006-11-29) - 288b
-
legacy (2006-11-29) - 225
-
legacy (2006-11-29) - 88(2)R
-
legacy (2006-11-29) - 122
-
resolution (2006-12-07) - RESOLUTIONS
-
legacy (2006-12-11) - 287
-
memorandum-articles (2006-12-07) - MEM/ARTS
-
legacy (2006-12-07) - 288a
-
incorporation-company (2006-11-03) - NEWINC