H.V. PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 APPLICATION FOR STRIKING-OFF

View Document

18/02/1118 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GUNNING / 01/01/2011

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

22/02/1022 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NORA MCGLINCHEY / 01/01/2009

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 COMPANY NAME CHANGED ELECTRICITY NETWORK SOLUTIONS LI MITED CERTIFICATE ISSUED ON 06/06/07

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY CF83 1TD

View Document

21/02/0721 February 2007

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED UK & IRISH POWER CONSTRUCTION LI MITED CERTIFICATE ISSUED ON 19/02/07

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0722 January 2007 Incorporation

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