PROJECT IMPLEMENTATION LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1112 October 2011 APPLICATION FOR STRIKING-OFF

View Document

13/06/1113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET DOOLIN / 20/05/2010

View Document

01/06/101 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DOOLIN / 20/05/2010

View Document

05/03/105 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

17/06/0917 June 2009 DIRECTOR RESIGNED ROY SHERATON

View Document

17/06/0917 June 2009 DIRECTOR RESIGNED ARGUS NOMINEE DIRECTORS LIMITED

View Document

05/06/095 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

04/06/094 June 2009 DIRECTOR APPOINTED PETER JOHN DOOLIN

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY APPOINTED JANET MARGARET DOOLIN

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: 2 CATHEDRAL ROAD DERBY DE1 3PA

View Document

20/05/0920 May 2009 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