PROJECT AND MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/148 May 2014 APPLICATION FOR STRIKING-OFF

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
LANSDOWNE HOUSE CITY FORUM
250 CITY ROAD
LONDON
LONDON
EC1V 2PU
ENGLAND

View Document

21/08/1321 August 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY DICKENS

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY DICKENS

View Document

14/06/1114 June 2011 COMPANY NAME CHANGED BUSINESS TRANSFORMATION&IMPROVEMENT LTD
CERTIFICATE ISSUED ON 14/06/11

View Document

14/06/1114 June 2011 CHANGE OF NAME 10/06/2011

View Document

03/06/113 June 2011 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