PROJECT 15 ASSETS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023 Notice of ceasing to act as receiver or manager

View Document

21/07/2321 July 2023 Receiver's abstract of receipts and payments to 2021-04-18

View Document

21/07/2321 July 2023 Receiver's abstract of receipts and payments to 2021-05-10

View Document

21/07/2321 July 2023 Receiver's abstract of receipts and payments to 2021-04-18

View Document

21/07/2321 July 2023 Notice of ceasing to act as receiver or manager

View Document

21/07/2321 July 2023 Notice of ceasing to act as receiver or manager

View Document

21/07/2321 July 2023 Receiver's abstract of receipts and payments to 2021-05-10

View Document

21/07/2321 July 2023 Receiver's abstract of receipts and payments to 2021-04-18

View Document

21/07/2321 July 2023 Receiver's abstract of receipts and payments to 2021-05-10

View Document

01/06/151 June 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014

View Document

01/06/151 June 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2015

View Document

01/06/151 June 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2014

View Document

01/06/151 June 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2014

View Document

01/06/151 June 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2015

View Document

01/06/151 June 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014

View Document

01/06/151 June 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2015

View Document

01/06/151 June 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014

View Document

01/06/151 June 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2014

View Document

14/11/1414 November 2014 Annual return made up to 1 June 2013 with full list of shareholders

View Document

23/10/1423 October 2014 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/07/1410 July 2014 Annual return made up to 1 June 2011 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY UK(COSEC) LIMITED

View Document

23/12/1323 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013

View Document

23/12/1323 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013

View Document

23/12/1323 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013

View Document

14/08/1314 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013

View Document

14/08/1314 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013

View Document

14/08/1314 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013

View Document

25/01/1325 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2012

View Document

25/01/1325 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2012

View Document

25/01/1325 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2012

View Document

20/12/1120 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

25/10/1125 October 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

25/10/1125 October 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

25/10/1125 October 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/10/1122 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ

View Document

15/06/1015 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK(COSEC) LIMITED / 01/06/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM
2ND FLOOR
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GIBSON

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY FIDUCIARY (SECRETARY) LIMITED

View Document

23/07/0923 July 2009 SECRETARY APPOINTED UK(COSEC) LIMITED

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 COMPANY NAME CHANGED
DRIVER 26 LIMITED
CERTIFICATE ISSUED ON 26/07/99

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM:
25 KELVIN GROVE
NEWCASTLE UPON TYNE
TYNE & WEAR NE2 1RL

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 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