PROJECT INSTALLATION MANAGEMENT COMMISSIONING LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1321 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/11/1322 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 APPLICATION FOR STRIKING-OFF

View Document

15/02/1315 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN IRENE LEE / 01/02/2012

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANT

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 0 1 18 NEWBURGH STREET, 0/1 GLASGOW G43 2XR UNITED KINGDOM

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/04/119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KNIGHT

View Document

26/01/1126 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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