FOUNDATION PROJECTS LIMITED

Company Documents

DateDescription
27/06/1727 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/04/1711 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1729 March 2017 APPLICATION FOR STRIKING-OFF

View Document

09/03/179 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RODERICK MCAULAY / 01/06/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERMAIN ELIZABETH MCAULAY / 01/06/2016

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 DIRECTOR APPOINTED MRS GERMAIN ELIZABETH MCAULAY

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY GERMAIN MCAULAY

View Document

23/09/1523 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RODERICK MCAULAY / 01/06/2014

View Document

25/11/1425 November 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / GERMAIN ELIZABETH MCAULAY / 01/06/2014

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET
HORNCHURCH
ESSEX
RM11 1RS
ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
87-89 PARK LANE
HORNCHURCH
ESSEX
RM11 1BH

View Document

21/05/1421 May 2014 Annual return made up to 15 September 2008 with full list of shareholders

View Document

21/05/1421 May 2014 Annual return made up to 15 September 2009 with full list of shareholders

View Document

21/05/1421 May 2014 Annual return made up to 15 September 2007 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 SECOND FILING WITH MUD 15/09/10 FOR FORM AR01

View Document

24/03/1424 March 2014 SECOND FILING WITH MUD 15/09/12 FOR FORM AR01

View Document

24/03/1424 March 2014 SECOND FILING WITH MUD 15/09/13 FOR FORM AR01

View Document

24/03/1424 March 2014 SECOND FILING WITH MUD 15/09/11 FOR FORM AR01

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / GERMAIN ELIZABETH MCAULAY / 17/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RODERICK MCAULAY / 17/03/2014

View Document

20/09/1320 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1126 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RODERICK MCAULAY / 15/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0822 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM:
138-140 PARK LANE
HORNCHURCH
ESSEX RM11 1BE

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information