FIXED PRICE PROJECTS LIMITED

Company Documents

DateDescription
27/10/0927 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/07/0914 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/092 July 2009 APPLICATION FOR STRIKING-OFF

View Document

20/02/0920 February 2009 SECRETARY'S PARTICULARS GRAHAM LEE

View Document

16/12/0816 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 COMPANY NAME CHANGED ENDAVA (PROJECTS) LIMITED CERTIFICATE ISSUED ON 29/10/07; RESOLUTION PASSED ON 11/10/07

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 AUDITOR'S RESIGNATION

View Document

11/05/0711 May 2007 AUDITOR'S RESIGNATION

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED BRAINS DIRECT LIMITED CERTIFICATE ISSUED ON 11/07/06; RESOLUTION PASSED ON 20/06/06

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

22/03/0622 March 2006 SUBDIVISION 14/12/05

View Document

16/03/0616 March 2006 NC INC ALREADY ADJUSTED 14/12/05

View Document

16/03/0616 March 2006 S-DIV 14/12/05

View Document

16/03/0616 March 2006 � NC 100000/150000 14/12

View Document

01/02/061 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/12/04

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 SHARES AGREEMENT OTC

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 � NC 100/100000 13/12

View Document

15/01/0215 January 2002 NC INC ALREADY ADJUSTED 13/12/00

View Document

12/12/0012 December 2000 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