PROJECT LE MONDE TRADING COMPANY LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY IAN BOAGE

View Document

06/01/146 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/11/1219 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN NEAL BOAGE / 16/11/2010

View Document

21/11/1121 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM
C/O BOAGE & CO
LITTLE HAMDOWN FARM
PICTS HILL LANGPORT
SOMERSET
TA10 9EX

View Document

24/11/1024 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED UNCLE OZ ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 11/10/10

View Document

02/10/102 October 2010 CHANGE OF NAME 21/09/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/02/1024 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH LOTTER / 16/11/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK CHRISTOPHER LYNCH / 16/11/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM:
LITTLE HAMDOWN FARM
PICTS HILL
LANGPORT
SOMERSET TA10 9EX

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

14/06/0114 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/11/0017 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

16/11/9916 November 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