PROJECT LATERAL LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1426 June 2014 COMPANY BUSINESS 09/06/2014

View Document

25/06/1425 June 2014 APPLICATION FOR STRIKING-OFF

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/03/146 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/03/138 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

18/04/1218 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 DISS40 (DISS40(SOAD))

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MILES SMITH / 02/03/2010

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/10/0912 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/10/0912 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/10/0912 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/10/0912 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL REILLY / 16/03/2009

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WILLIAMS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED RICHARD STEVEN WILLIAMS

View Document

31/07/0831 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

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

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM:
42-46 HIGH STREET
ESHER
SURREY
KT10 9QY

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM:
100 BROMPTON ROAD
LONDON
SW3 1ER

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 SECTION 394

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/03/0613 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
5 LOWER BELGRAVE STREET
LONDON
SW1W 0NR

View Document

29/04/0529 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
5 LOWER BELGRAVE STREET
LONDON
SW1W 0NR

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 S366A DISP HOLDING AGM 11/12/03

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 COMPANY NAME CHANGED
BROOMCO (3136) LIMITED
CERTIFICATE ISSUED ON 15/07/03

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ

View Document

03/03/033 March 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information