PROJECT CS LTD

Company Documents

DateDescription
10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
2ND FLOOR HANOVER HOUSE
30 CHARLOTTE STREET
MANCHESTER
M1 4EX

View Document

09/04/149 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/149 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

09/04/149 April 2014 INSOLVENCY:RE LIQUIDATOR'S APPOINTMENT

View Document

09/04/149 April 2014 DECLARATION OF SOLVENCY

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE ANN BRYDIE / 12/12/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM
1ST FLOOR CHARLOTTE HOUSE
10 CHARLOTTE STREET
MANCHESTER
M1 4EX

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SPENCER / 07/11/2008

View Document

07/11/087 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE BRYDIE / 07/11/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 S366A DISP HOLDING AGM 24/10/07

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 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