MILES PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED CATHERINE JEMIMA MACHIN-MILES

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED ANDREW CLIVE MILES

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 3 LLOYD ROAD BROADSTAINES KENT CT10 1HY UNITED KINGDOM

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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