CK PROJECT SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
19/05/1519 May 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
03/02/153 February 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/01/1524 January 2015 | APPLICATION FOR STRIKING-OFF |
23/11/1423 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/01/115 January 2011 | Annual return made up to 11 October 2010 with full list of shareholders |
07/05/107 May 2010 | 31/10/09 TOTAL EXEMPTION FULL |
13/01/1013 January 2010 | Annual return made up to 11 October 2009 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLE ANN KENNEDY / 13/01/2010 |
20/08/0920 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
20/11/0820 November 2008 | APPOINTMENT TERMINATED SECRETARY LINDSEY NIGHTINGILL |
20/11/0820 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/04/0829 April 2008 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY NIGHTINGILL / 28/04/2008 |
22/04/0822 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY NIGHTINGILL / 11/10/2006 |
22/04/0822 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE KENNEDY / 11/10/2006 |
22/04/0822 April 2008 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 59 ALDERS CLOSE WANSTEAD LONDON E11 3RZ |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/11/048 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | NEW SECRETARY APPOINTED |
23/10/0223 October 2002 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: G OFFICE CHANGED 23/10/02 MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT |
23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
11/10/0211 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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