PASMAL LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07580299
Status Active
Incorporation Date 28 March 2011
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Director's details changed for Mr Pietro Scoppetta on 3 April 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of PASMAL LIMITED are www.pasmal.co.uk, and www.pasmal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Pasmal Limited is a Private Limited Company. The company registration number is 07580299. Pasmal Limited has been working since 28 March 2011. The present status of the company is Active. The registered address of Pasmal Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . SCOPPETTA, Pietro is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
SCOPPETTA, Pietro
Appointed Date: 28 March 2011
48 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 28 March 2011
Appointed Date: 28 March 2011
64 years old

PASMAL LIMITED Events

03 Apr 2017
Director's details changed for Mr Pietro Scoppetta on 3 April 2017
20 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 10 more events
06 Dec 2011
Director's details changed for Mr Pietro Scoppetta on 5 December 2011
14 Apr 2011
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 14 April 2011
14 Apr 2011
Termination of appointment of Michael Holder as a director
14 Apr 2011
Appointment of Mr Pietro Scoppetta as a director
28 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted