• UK
  • PRMC FURNITURE LTD - C/O Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, United Kingdom

Company Information

Company registration number
NI043330
Company Status
CLOSED
Country
United Kingdom
Registered Address
C/O Keenan Cf 10th Floor Victoria House
15-27 Gloucester Street
Belfast
Antrim
BT1 4LS
C/O Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS UK

Management

Managing Directors
MCCALL, David Alexander Mervyn
Company secretaries
MCMAHON, Martin Francis

Company Details

Type of Business
ltd
Incorporated
2002-05-29
Dissolved on
2020-09-17
SIC/NACE
31090

Ownership

Beneficial Owners
Mr David Alexander Mervyn Mccall

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
SLIDEROBES (N.I.) LIMITED
Filing of Accounts
Due Date: 2018-09-30
Last Date: 2016-12-31
Last Return Made Up To:
2012-05-29
Annual Return
Due Date: 2018-06-12
Last Date: 2017-05-29

PRMC FURNITURE LTD Company Description

PRMC FURNITURE LTD is a ltd registered in United Kingdom with the Company reg no NI043330. Its current trading status is "closed". It was registered 2002-05-29. It was previously called SLIDEROBES (N.I.) LIMITED. It has declared SIC or NACE codes as "31090". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2012-05-29.It can be contacted at C/o Keenan Cf 10Th Floor Victoria House .
More information

Get PRMC FURNITURE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Prmc Furniture Ltd - C/O Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, United Kingdom

Did you know? kompany provides original and official company documents for PRMC FURNITURE LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-09-17) - GAZ2

    Add to Cart
     
  • liquidation-return-of-final-meeting-creditors-voluntary-winding-up-northern-ireland (2020-06-17) - 4.73(NI)

    Add to Cart
     
  • liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2019-07-03) - 4.69(NI)

    Add to Cart
     
  • liquidation-completion-of-voluntary-arrangement-northern-ireland (2018-07-25) - 1.4(NI)

    Add to Cart
     
  • liquidation-statement-of-affairs-northern-ireland (2018-06-29) - 4.21(NI)

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-06-21) - AD01

    Add to Cart
     
  • liquidation-appointment-of-liquidator (2018-06-21) - VL1

    Add to Cart
     
  • resolution (2018-06-21) - RESOLUTIONS

    Add to Cart
     
  • resolution (2018-04-26) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-03-28) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-small (2017-01-05) - AA

    Add to Cart
     
  • accounts-with-accounts-type-small (2017-07-07) - AA

    Add to Cart
     
  • liquidation-supervisors-abstracts-of-receipts-payments-northern-ireland (2017-09-12) - 1.3(NI)

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-11-30) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-11-30) - PSC01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-08-24) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-08-24) - TM01

    Add to Cart
     
  • resolution (2016-08-24) - RESOLUTIONS

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-09-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-small (2016-09-09) - AA

    Add to Cart
     
  • liquidation-supervisors-abstracts-of-receipts-payments-northern-ireland (2016-09-30) - 1.3(NI)

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2016-10-05) - AP03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-06-04) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-06-29) - TM01

    Add to Cart
     
  • liquidation-meeting-approving-companies-voluntary-arrangement-northern-ireland (2015-08-05) - 1.1(NI)

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-06-05) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-25) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-08-25) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-small (2014-09-17) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-06-02) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2014-06-02) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-small (2013-09-27) - AA

    Add to Cart
     
  • accounts-with-accounts-type-small (2012-09-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-small (2011-06-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-06-15) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-06-15) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-06-24) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-06-24) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-small (2010-02-17) - AA

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2010-06-24) - CH03

    Add to Cart
     
  • accounts-with-accounts-type-small (2010-12-02) - AA

    Add to Cart
     
  • resolution (2009-09-19) - RESOLUTIONS

    Add to Cart
     
  • legacy (2009-09-19) - UDM+A(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2009-09-02) - 402(NI)

    Add to Cart
     
  • legacy (2009-06-16) - 371S(NI)

    Add to Cart
     
  • legacy (2009-03-24) - 296(NI)

    Add to Cart
     
  • legacy (2008-06-10) - 371S(NI)

    Add to Cart
     
  • legacy (2008-11-21) - AC(NI)

    Add to Cart
     
  • legacy (2007-05-29) - 371S(NI)

    Add to Cart
     
  • legacy (2007-11-08) - AC(NI)

    Add to Cart
     
  • legacy (2006-11-08) - AC(NI)

    Add to Cart
     
  • legacy (2006-06-16) - 371S(NI)

    Add to Cart
     
  • legacy (2005-10-22) - 233(NI)

    Add to Cart
     
  • legacy (2005-06-28) - AC(NI)

    Add to Cart
     
  • legacy (2005-06-14) - 371S(NI)

    Add to Cart
     
  • legacy (2004-07-19) - AC(NI)

    Add to Cart
     
  • legacy (2004-06-24) - 371S(NI)

    Add to Cart
     
  • legacy (2004-03-22) - 233(NI)

    Add to Cart
     
  • legacy (2003-06-30) - 371S(NI)

    Add to Cart
     
  • legacy (2003-06-30) - 296(NI)

    Add to Cart
     
  • legacy (2002-06-05) - 296(NI)

    Add to Cart
     
  • incorporation-company (2002-05-29) - NEWINC

    Add to Cart
     
  • legacy (2002-05-29) - G23(NI)

    Add to Cart
     
  • legacy (2002-05-29) - G21(NI)

    Add to Cart
     
  • legacy (2002-05-29) - ARTS(NI)

    Add to Cart
     
  • legacy (2002-05-29) - MEM(NI)

    Add to Cart
     
expand_less