EURO PROJECT MANAGEMENT CONSULTING LTD

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1425 June 2014 APPLICATION FOR STRIKING-OFF

View Document

08/10/138 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA CORNELIA VAN DEN BERG / 01/05/2013

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1225 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 01/10/2010

View Document

12/09/1112 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA CORNELIA VAN DEN BERG / 22/04/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CORNELIA VAN DEN BERG / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CORNELIA VAN DEN VAN DEN BERG / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CORNELIA VAN DEN BERG / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CORNELIA VAN DEN BERG / 31/05/2011

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

17/09/1017 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED CHRISTINA CORNELIA VAN DEN BERG

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR GUIDO HASCHKE

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/094 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 21/03/2009

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

24/08/0724 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM:
FINTEX HOUSE
2ND FLOOR
19 GOLDEN SQUARE
LONDON W1F 9HD

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM:
2 MARTIN HOUSE
179-181 NORTH END ROAD
LONDON
W14 9NL

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/06/056 June 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 24/08/03; NO CHANGE OF MEMBERS

View Document

30/07/0330 July 2003 S366A DISP HOLDING AGM 27/09/99

View Document

03/07/033 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 RETURN MADE UP TO 24/08/02; NO CHANGE OF MEMBERS

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM:
305 THE LINEN HALL 162/168
REGENT STREET, LONDON
W1R 5TB

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 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