SAND PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/202 April 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1511 June 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

11/06/1511 June 2015 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 02/04/2020: DEFER TO 02/04/2020

View Document

16/10/1416 October 2014 ORDER OF COURT TO WIND UP

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

26/06/1426 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 3 BRINDLEY PLACE 2ND FLOOR BIRMINGHAM B1 2JB

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/06/127 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 01/10/09 STATEMENT OF CAPITAL GBP 101

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK BUNFORD / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/09/0911 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/05/0929 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR JENNY WHITE

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR KIRSTIE BUNFORD

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 1 JUBILEE CROFT, SWEPSTONE NEAR COALVILLE LEICESTERSHIRE LE67 2SW

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

14/05/0414 May 2004 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