PROJECTOR COMMODITIES LTD

Company Documents

DateDescription
06/07/106 July 2010 STRUCK OFF AND DISSOLVED

View Document

23/03/1023 March 2010 FIRST GAZETTE

View Document

16/09/0916 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED JONATAN BENNARP

View Document

20/02/0920 February 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR HARVEY PUAAR

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY GURMIT PUAAR

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/05/0828 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM 1ST FLOOR 4 PADDINGTON STREET LONDON W1U 5QE

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED LUSHBURY LTD CERTIFICATE ISSUED ON 15/05/08

View Document

15/01/0815 January 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

15/01/0815 January 2008 � NC 100/500000 18/12

View Document

03/01/083 January 2008 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS; AMEND

View Document

03/01/083 January 2008

View Document

13/08/0713 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: G OFFICE CHANGED 01/08/05 C/O JUR JERROM LLP COTTERLL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BE

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: G OFFICE CHANGED 07/08/03 64 WOODCOCK HILL KENTON MIDDLESEX HA3 0JF

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: G OFFICE CHANGED 01/07/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 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