PROJECT PRO CONSULTING LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1019 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/096 December 2009 APPLICATION FOR STRIKING-OFF

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 8 PERCY ROAD LONDON N12 8BU

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 335A BALLARDS LANE LONDON N12 8LT

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: HILLIER HOPKINS ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 05/04/03

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: HILLIER HOPKINS CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED ARANTON LIMITED CERTIFICATE ISSUED ON 25/03/02

View Document

14/03/0214 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 Incorporation

View Document

14/02/0214 February 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