PROGRAMME MANAGEMENT LIMITED

Company Documents

DateDescription
15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM
C/O QUANTUMA LLP
30 OXFORD STREET
SOUTHAMPTON
SO14 3DJ

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
THE STABLES 23B LENTEN STREET
ALTON
HAMPSHIRE
GU34 1HG

View Document

01/07/141 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

01/07/141 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/07/141 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1425 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050281340001

View Document

06/12/136 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/136 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/136 December 2013 ADOPT ARTICLES 08/10/2013

View Document

21/10/1321 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR GEORGE MASON

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
GRANVILLE HOUSE, 2 TETTENHALL
ROAD, WOLVERHAMPTON
WEST MIDLANDS
WV1 4SB

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY LINDA FRANCIS

View Document

11/06/1311 June 2013 SECRETARY APPOINTED KAREN TOWNSEND

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA FRANCIS

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ROBBINS / 31/01/2013

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ROBBINS / 01/01/2010

View Document

02/02/102 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY FRANCIS / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAMSON FRANCIS / 01/01/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 DIRECTOR APPOINTED DAVID GEORGE ROBBINS

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM:
GRANVILLE HOUSE, 2 TETTENHALL
ROAD, WOLVERHAMPTON
WEST MIDLANDS
WV1 4SB

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM:
GRANVILLE HOUSE
2 TETTENHALL ROAD
WOLVERHAMPTON
WV1 4SB

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

28/01/0428 January 2004 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