DAMIETTA PROJECT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM KELLOGG TOWER, GREENFORD ROAD GREENFORD MIDDLESEX UB6 0JA

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOTARO NITTA / 01/10/2009

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/1026 March 2010 ARTICLES OF ASSOCIATION

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY GREGOR KOSAK

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE SOLLIS / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN INFANTE / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KOTARO NITTA / 31/10/2009

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0215 February 2002 COMPANY NAME CHANGED ISOTERM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/02/02

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: G OFFICE CHANGED 21/12/01 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

31/10/0131 October 2001 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