DRAVE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 STRUCK OFF AND DISSOLVED

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFOUSSEINY DRAVE / 01/12/2010

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 39 SETTLERS COURT 17 NEWPORT AVENUE, LONDON GREATER LONDON E14 2DG

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / BINTA CISSE / 01/12/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFOUSSEINY DRAVE / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 First Gazette

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED DRAVE PROJECT MANAGMENT LIMITED CERTIFICATE ISSUED ON 30/01/07; RESOLUTION PASSED ON 22/01/07

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information