PROJECTFORCE LIMITED

Company Documents

DateDescription
01/10/111 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/111 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/05/1117 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2011

View Document

20/01/1120 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2010

View Document

26/07/1026 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2010

View Document

07/12/097 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2009

View Document

14/05/0914 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2009

View Document

08/12/088 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2008

View Document

14/11/0714 November 2007 STATEMENT OF AFFAIRS

View Document

14/11/0714 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

14/11/0714 November 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/04/0629 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 S366A DISP HOLDING AGM 30/09/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 58 CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 4SA

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

27/09/0127 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0127 September 2001 Incorporation

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