PROJECT MANAGEMENT (BORDERS) LTD.

Company Documents

DateDescription
28/06/1328 June 2013 STRUCK OFF AND DISSOLVED

View Document

08/03/138 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/02/1224 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1118 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/07/1122 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1029 October 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/105 February 2010 FIRST GAZETTE

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 SECRETARY RESIGNED EDWARD ROBERTSON

View Document

30/09/0830 September 2008 SECRETARY RESIGNED TRACEY KIRKPATRICK

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 5 WEST STEWART PLACE HAWICK TD9 8BH

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/10/0422 October 2004 FIRST GAZETTE

View Document

18/09/0218 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

09/08/029 August 2002 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