PROJECT CIC LIMITED

Company Documents

DateDescription
09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
UNIT 3 POINT EAST PARK PLAZA
HEATH HAYES
CANNOCK
STAFFS
WS12 2DA
UNITED KINGDOM

View Document

22/08/1322 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SALMON / 22/08/2013

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM ANGLESEY LODGE HEDNESFORD WS12 1DL

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES PRITCHARD

View Document

05/01/125 January 2012 SECRETARY APPOINTED MR STEWART PETER BONE

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KEMP

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRITCHARD

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR SARA PRITCHARD

View Document

02/10/082 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 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