PROJECT CS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX |
| 09/04/149 April 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 09/04/149 April 2014 | SPECIAL RESOLUTION TO WIND UP |
| 09/04/149 April 2014 | INSOLVENCY:RE LIQUIDATOR'S APPOINTMENT |
| 09/04/149 April 2014 | DECLARATION OF SOLVENCY |
| 15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 12/12/1312 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANE ANN BRYDIE / 12/12/2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 23/10/1323 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/01/132 January 2013 | Annual return made up to 19 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 26/10/1126 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 28/10/1028 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 25/11/0925 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
| 30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
| 25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 07/11/087 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SPENCER / 07/11/2008 |
| 07/11/087 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / JANE BRYDIE / 07/11/2008 |
| 24/10/0824 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
| 13/11/0713 November 2007 | S366A DISP HOLDING AGM 24/10/07 |
| 06/11/076 November 2007 | NEW SECRETARY APPOINTED |
| 31/10/0731 October 2007 | NEW DIRECTOR APPOINTED |
| 22/10/0722 October 2007 | DIRECTOR RESIGNED |
| 22/10/0722 October 2007 | SECRETARY RESIGNED |
| 19/10/0719 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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