BAPTIST PROJECT MANAGEMENT SERVICES LTD

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/208 July 2020 APPLICATION FOR STRIKING-OFF

View Document

08/06/208 June 2020 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/05/188 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE BAPTIST / 30/04/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 25/04/17 STATEMENT OF CAPITAL GBP 200

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM MELVILLE HOUSE 70 DRYMEN ROAD BEARSDEN GLASGOW G61 2RH SCOTLAND

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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