PROJECT IT RESOURCE LIMITED

Company Documents

DateDescription
12/05/1412 May 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

01/05/141 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

01/05/141 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/141 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
2 A C COURT
HIGH STREET
THAMES DITTON
SURREY
KT7 0SR

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE CLAIRE WHITE / 20/01/2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE CLAIRE SAUL / 01/12/2011

View Document

12/01/1212 January 2012 CHANGE PERSON AS DIRECTOR

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE CLAIRE WHITE / 01/12/2011

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NATALIE CLAIRE SAUL / 01/12/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 FORM 122 DATED 01/04/08 REDEMPTION OF 25000 7.5% CUMALATIVE PREF SHARES NOM VALE �1 EACH

View Document

03/06/103 June 2010 02/11/09 STATEMENT OF CAPITAL GBP 103

View Document

01/06/101 June 2010 Annual return made up to 31 July 2009 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/092 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 2 GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RN

View Document

14/09/0114 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 S366A DISP HOLDING AGM 19/03/01 S252 DISP LAYING ACC 19/03/01 S386 DISP APP AUDS 19/03/01

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 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