PROJECT R - TYPE NO. 4 LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 STRUCK OFF AND DISSOLVED

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED GERMAN & SWEDISH (SOUTH WEST) LIMITED
CERTIFICATE ISSUED ON 18/09/15

View Document

14/09/1514 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
UNIT 1/2 THE PLANET CENTRE
ARMADALE
FELTHAM
MIDDLESEX
TW14 0LW

View Document

08/08/148 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/08/1215 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/08/1111 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN WARD

View Document

07/10/107 October 2010 SECRETARY APPOINTED MR JOSEPH DE SILVA

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARRY BOURNER

View Document

06/08/106 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BOURNER / 02/08/2010

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/09/099 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE FORDE

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR DIRESH JOSEPH DE SILVA

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN WARD / 02/08/2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BOURNER / 02/08/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/09/071 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0020 April 2000 AQUIS SHARES 04/04/00

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: G OFFICE CHANGED 25/06/98 UNIT 2,SPACE WAYE NORTH FELTHAM TRADING ESTATE FELTHAM MIDDLESEX TW14 0TH

View Document

06/08/976 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 S366A DISP HOLDING AGM 14/05/97

View Document

30/05/9730 May 1997 S252 DISP LAYING ACC 14/05/97

View Document

30/05/9730 May 1997 S386 DISP APP AUDS 14/05/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: G OFFICE CHANGED 28/05/96 UNIT 2,QAKTREE PLACE MANATON CLOSE MATFORD BUSINESS PARK,EXETER DEVON EX2 8WA

View Document

29/04/9629 April 1996 COMPANY NAME CHANGED CHROMEFAST LIMITED CERTIFICATE ISSUED ON 30/04/96

View Document

24/10/9524 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: G OFFICE CHANGED 13/10/95 UNIT 2 SPACEWAYE NORTH FELTHAM TRADING ESTATE FELTHAM MIDDLESEX TW14 0TH

View Document

27/09/9527 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9526 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 ADOPT MEM AND ARTS 13/09/95

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: G OFFICE CHANGED 20/09/95 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

02/08/952 August 1995 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