PROJECT ENGINEERING CONSULTANTS INTERNATIONAL LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1115 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/09/1028 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1015 September 2010 APPLICATION FOR STRIKING-OFF

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR JASON CHAPLIN

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/1023 March 2010 FIRST GAZETTE

View Document

20/03/1020 March 2010 DISS40 (DISS40(SOAD))

View Document

18/03/1018 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 03/02/2010

View Document

12/09/0912 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

30/03/0930 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

13/02/0813 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS; AMEND

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/09/00

View Document

12/03/0112 March 2001 � NC 1000/100000 29/09/00

View Document

12/03/0112 March 2001 NC INC ALREADY ADJUSTED 29/09/00

View Document

16/02/0116 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: G OFFICE CHANGED 18/02/00 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/003 February 2000 Incorporation

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