PROJECT TEAM MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/133 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 APPLICATION FOR STRIKING-OFF

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/05/1217 May 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 20/02/11 NO CHANGES

View Document

04/02/114 February 2011 CHANGE PERSON AS DIRECTOR

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM
5 ST. BARNABAS DRIVE
NORTH FERRIBY
EAST RIDING
HU14 3RL

View Document

13/07/1013 July 2010 20/03/10 NO CHANGES

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
5 ST. BARNABAS DRIVE
SWANLAND
NORTH FERRIBY
NORTH HUMBERSIDE
HU14 3RL

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM
122-126 TOOLEY STREET
LONDON
SE1 2TU

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY PREMIER SECRETARIES LIMITED

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MELANIE LOUISE OLU WILLIAMS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN WADLOW

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR MELANIE BENSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED BRIAN THOMAS WADLOW

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR PREMIER DIRECTORS LIMITED

View Document

26/02/0826 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 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