PM PROJEX LIMITED
Company Documents
Date | Description |
---|---|
28/03/1328 March 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/05/1215 May 2012 | DISS40 (DISS40(SOAD)) |
14/05/1214 May 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
08/05/128 May 2012 | FIRST GAZETTE |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM LLOYDS BANK CHAMBERS 4 SALISBURY STREET AMESBURY SP4 7HD UNITED KINGDOM |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR APPOINTED PAUL MATTHEWS |
21/01/1021 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
12/01/1012 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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