PROJECT MANNING SOLUTIONS LTD.

Company Documents

DateDescription
08/01/138 January 2013 FIRST GAZETTE

View Document

22/06/1222 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/11/117 November 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/09/1120 September 2011 STRUCK OFF AND DISSOLVED

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REYNOLDS / 31/12/2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY JUNE REYNOLDS

View Document

11/08/1011 August 2010 PREVEXT FROM 30/11/2009 TO 31/05/2010

View Document

18/12/0918 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/02/076 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0629 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/07/0510 July 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 COMPANY NAME CHANGED PROJECT MANPOWER SOLUTIONS LTD CERTIFICATE ISSUED ON 05/06/03

View Document

26/11/0226 November 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