MISRA PROJECT SERVICES LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-06-08

View Document

03/07/243 July 2024 Liquidators' statement of receipts and payments to 2024-06-08

View Document

06/07/236 July 2023 Liquidators' statement of receipts and payments to 2023-06-08

View Document

25/06/2125 June 2021 Declaration of solvency

View Document

21/06/2121 June 2021 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2021-06-21

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Appointment of a voluntary liquidator

View Document

17/06/2117 June 2021 Resolutions

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

17/02/2117 February 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MISRA / 04/09/2017

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / ROGER MISRA / 09/09/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM FLAT 15 19 WHYTECLIFFE ROAD SOUTH PURLEY CR8 2EZ UNITED KINGDOM

View Document

18/06/1518 June 2015 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