MANAGEMENT AND ADMIN SERVICES LIMITED

Company Documents

DateDescription
30/05/1730 May 2017 STRUCK OFF AND DISSOLVED

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

04/09/144 September 2014 ORDER OF COURT - DISSOLUTION VOID

View Document

13/08/1113 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1113 May 2011 NOTICE OF FINAL MEETING OF CREDITORS

View Document

25/09/0925 September 2009 NOTICE OF WINDING UP ORDER

View Document

25/09/0925 September 2009 COURT ORDER NOTICE OF WINDING UP

View Document

25/09/0925 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

17/07/0917 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 80 GEORGE STREET EDINBURGH EH2 3EU

View Document

17/04/0917 April 2009 COMPANY NAME CHANGED THE PROJECT MANAGEMENT PARTNERSHIP (UK) LIMITED CERTIFICATE ISSUED ON 17/04/09

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN CAMPBELL ANTHONY

View Document

02/04/092 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID HODGKINSON LOGGED FORM

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HODGKINSON

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM LISMORE HOUSE 127 GEORGE STREET EDINBURGH EH2 4JN

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

16/02/0816 February 2008 PARTIC OF MORT/CHARGE *****

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 20 ALVA STREET EDINBURGH EH2 4PY

View Document

15/06/0615 June 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 CONVE 23/03/06

View Document

27/03/0627 March 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/02/064 February 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 DEC MORT/CHARGE *****

View Document

28/04/0028 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 PARTIC OF MORT/CHARGE *****

View Document

17/01/0017 January 2000 RATIFY BANK AGREEMENT 05/01/00

View Document

12/01/0012 January 2000 SHARES AGREEMENT OTC

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 PARTIC OF MORT/CHARGE *****

View Document

06/04/986 April 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 APPLICATION COMMENCE BUSINESS

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 SECT 320---SECT 104 01/04/98

View Document

06/04/986 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/9827 March 1998 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