PEARL PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1315 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/10/1315 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
C/O C/O, MICHAEL FILIOU PLC
MICHAEL FILIOU PLC
SALISBURY HOUSE 81 HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AS

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTS / 30/04/2012

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERTS / 30/04/2012

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/08/115 August 2011 COMPANY NAME CHANGED NEW LABOUR LIMITED CERTIFICATE ISSUED ON 05/08/11

View Document

05/08/115 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY APPOINTED JOHN ROBERTS

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM C/O MICHAEL FILIOU PLC, SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

08/07/098 July 2009 ALTER MEMORANDUM 30/06/2009

View Document

06/07/096 July 2009 GBP NC 1000/50000 30/06/09

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

30/04/0930 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information