PROJECT TECHNIQUES LIMITED

Company Documents

DateDescription
09/10/159 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/159 July 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/05/1513 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2015

View Document

27/03/1427 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
KINGS PARADE
LOWER COOMBE STREET
CROYDON
SURREY
CR0 1AA

View Document

18/03/1418 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

18/03/1418 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/147 February 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 18/03/13 STATEMENT OF CAPITAL GBP 5550

View Document

15/04/1315 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1315 April 2013 18/03/13 STATEMENT OF CAPITAL GBP 5440.00

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN RILEY / 09/11/2010

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNNE JOY RILEY / 09/11/2010

View Document

09/11/109 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

06/04/106 April 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

20/08/0920 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 � IC 10000/5440 27/09/01 � SR [email protected]=4560

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/016 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/09/0025 September 2000 S-DIV 01/07/00

View Document

25/09/0025 September 2000 VARYING SHARE RIGHTS AND NAMES 01/07/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

09/12/989 December 1998 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 93 RAGLAN ROAD WOKING SURREY GU21 2AR

View Document

01/11/961 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 S369(4) SHT NOTICE MEET 05/01/93

View Document

12/01/9312 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9312 January 1993 NC INC ALREADY ADJUSTED 05/01/93

View Document

12/01/9312 January 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/01/93

View Document

11/01/9311 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/10/927 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: G OFFICE CHANGED 07/10/92 2 BACHES STREET LONDON N1 6UB

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 ALTER MEM AND ARTS 11/09/92

View Document

21/09/9221 September 1992 COMPANY NAME CHANGED LISTNOW LIMITED CERTIFICATE ISSUED ON 22/09/92

View Document

17/08/9217 August 1992 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