GLOBAL PROJECT RESOURCES LTD

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-09-26

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

06/10/226 October 2022 Statement of affairs

View Document

06/10/226 October 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 40a Station Road Station Road Upminster Essex RM14 2TR on 2022-10-06

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/04/2019 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/07/1913 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110251150002

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110251150001

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN JAMES ROBERTSON / 30/10/2018

View Document

30/10/1830 October 2018 SECRETARY APPOINTED MR PAUL SINCLAIR ROSS

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY PAUL ROSS

View Document

26/10/1826 October 2018 SECRETARY APPOINTED PAUL ROSS

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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