ATRACTOR PROJECT MANAGEMENT LTD

Company Documents

DateDescription
22/07/1422 July 2014 FIRST GAZETTE

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR ALES ALOJZIJ RUS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA PODLOGAR

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
2ND FLOOR 145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

10/01/1310 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MRS BARBARA PODLOGAR

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALES RUS

View Document

16/04/1216 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MURPHEE

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CATERPILLER LLC / 31/12/2009

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR CATERPILLER LLC

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR ALES ALOJZIJ RUS

View Document

02/07/092 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM
30 BOROUGH HIGH STREET
LONDON
SE1 1XU

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM:
13 DAVID MEWS
PORTER STREET
LONDON
W1U 6EQ

View Document

18/04/0618 April 2006 FIRST GAZETTE

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 ML28 TO REMOVE DOCUMENTS

View Document

24/02/0524 February 2005 ML28 TO REMOVE DOCUMENTS

View Document

24/02/0524 February 2005 ML28 TO REMIVE DOCUMENTS

View Document

24/02/0524 February 2005 ML28 TO REMOVE DOCUMENTS

View Document

24/02/0524 February 2005 ML28 TO REMOVE DOCUMENTS

View Document

24/02/0524 February 2005 ML28 TO REMOVE DOCUMENTS

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM:
10 CROMWELL PLACE
SOUTH KENSINGTON
LONDON
SW7 2JN

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/09/0321 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NC INC ALREADY ADJUSTED 12/02/03

View Document

21/02/0321 February 2003 ￯﾿ᄑ NC 500000/5000000
12/02/03

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/024 October 2002 ￯﾿ᄑ NC 1000/500000
05/09

View Document

12/09/0212 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02

View Document

12/09/0212 September 2002 NC INC ALREADY ADJUSTED
05/09/02

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM:
43 DOVER STREET
LONDON
W1X 3RE

View Document

03/11/013 November 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM:
LYDBROOK HOUSE,
LYDBROOK
GL17 9NN

View Document

01/10/981 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 EXEMPTION FROM APPOINTING AUDITORS 26/09/98

View Document

29/09/9829 September 1998 EXEMPTION FROM APPOINTING AUDITORS 26/09/98

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM:
13 DAVID MEWS
PORTER STREET
LONDON
W1M 1HW

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company