IGNITION PROJECT MANAGEMENT LTD

Company Documents

DateDescription
13/08/1413 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WHITING / 13/05/2013

View Document

25/09/1325 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM
3 DEWSBURY
OAKRIDGE PARK
MILTON KEYNES
MK14 6FW
ENGLAND

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/10/125 October 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WHITING / 01/05/2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM
LIBERTY HOUSE 25 COTSWOLDS WAY
CALVERT GREEN
BUCKINGHAM
BUCKS
MK18 2FH

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR DANIEL WHITING

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM LEAWOOD, BLOXWORTH WAREHAM DORSET BH20 7EG ENGLAND

View Document

30/06/1030 June 2010 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