GOAL DIRECTED PROJECT MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/2031 March 2020 APPLICATION FOR STRIKING-OFF

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/11/1529 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR ERLING ANDERSEN

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/11/1417 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/11/1311 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/11/1212 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/11/1129 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/11/1015 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/12/0921 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFFER VAUGHAN GRUDE / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID KATAGIRI / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN RODNEY TURNER / 21/12/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 NC INC ALREADY ADJUSTED 22/09/03

View Document

10/10/0310 October 2003 £ NC 1000/100000 22/09

View Document

10/10/0310 October 2003 ISSUE SHARES 22/09/03

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

03/12/963 December 1996 SECRETARY RESIGNED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 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