PROJECT EQUITY CARRIED INTEREST M P LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/129 February 2012 APPLICATION FOR STRIKING-OFF

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/08/2011

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN

View Document

29/06/1129 June 2011 SECRETARY APPOINTED KAREN LYON

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH CRAIG

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR RICHARD JOHN COLE

View Document

03/05/113 May 2011 DIRECTOR APPOINTED JONATHAN PETER MARLOW

View Document

13/01/1113 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH IRONS CRAIG / 04/03/2010

View Document

14/01/1014 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP MILLER

View Document

30/10/0930 October 2009 SECRETARY APPOINTED STEPHEN OWEN

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 ARTICLES OF ASSOCIATION

View Document

07/05/097 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0914 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 SECRETARY APPOINTED PHILIP MILLER

View Document

05/09/085 September 2008 SECRETARY RESIGNED LOUISA JENKINSON

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

01/09/071 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 S80A AUTH TO ALLOT SEC 30/06/05 S366A DISP HOLDING AGM 30/06/05 S252 DISP LAYING ACC 30/06/05 S386 DISP APP AUDS 30/06/05 S369(4) SHT NOTICE MEET 30/06/05

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0330 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 55 BASINGHALL STREET LONDON EC2V 5HD

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 22 ROLAND GARDENS LONDON SW7 3PL

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0123 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 COMPANY NAME CHANGED CL (2001) LIMITED CERTIFICATE ISSUED ON 14/09/01

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 COMPANY NAME CHANGED CROMWELL LAND LIMITED CERTIFICATE ISSUED ON 21/05/01

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0121 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/03/00

View Document

05/06/995 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

24/05/9924 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

28/04/9528 April 1995

View Document

22/03/9522 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 EXEMPTION FROM APPOINTING AUDITORS 30/08/94

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994

View Document

10/02/9410 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993

View Document

26/04/9226 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992

View Document

26/04/9226 April 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/04/912 April 1991 ACCOUNTING REF. DATE EXT FROM 30/03 TO 30/09

View Document

28/03/9128 March 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

18/05/9018 May 1990 COMPANY NAME CHANGED TESFORD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/05/90

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 30/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03

View Document

17/02/8917 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 DIRECTOR RESIGNED

View Document

17/03/8817 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/03/8720 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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