PROJECT MANAGEMENT & GOVERNANCE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

08/12/228 December 2022 Voluntary strike-off action has been suspended

View Document

08/12/228 December 2022 Voluntary strike-off action has been suspended

View Document

02/12/222 December 2022 Application to strike the company off the register

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-22

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDY RICHARD BEVINGTON / 09/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY RICHARD BEVINGTON / 09/08/2019

View Document

02/08/192 August 2019 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