SLOANE ESTATES PROJECT MANAGEMENT LTD

Company Documents

DateDescription
10/11/0910 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/07/0928 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/0920 July 2009 APPLICATION FOR STRIKING-OFF

View Document

04/07/094 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: ANGLO ST JAMES HOUSE SOUTHGATE STREET WINCHESTER HANTS SO23 9EH

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/01/0419 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED ANGLO ST JAMES PROJECT MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 24/04/02

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/974 April 1997 ADOPT MEM AND ARTS 14/11/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/02/958 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/02/946 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/09/923 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/10/914 October 1991 COMPANY NAME CHANGED ANGLO-PARK PROJECT MANAGEMENT LI MITED CERTIFICATE ISSUED ON 07/10/91

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

20/06/9120 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

17/01/9117 January 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/07/9023 July 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/10/894 October 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 NEW SECRETARY APPOINTED

View Document

13/03/8913 March 1989 AUDITOR'S RESIGNATION

View Document

13/01/8913 January 1989 NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 COMPANY NAME CHANGED ANGLO-CITY PROJECT MANAGEMENT LI MITED CERTIFICATE ISSUED ON 12/12/88

View Document

04/12/884 December 1988 SECRETARY RESIGNED

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: G OFFICE CHANGED 30/11/88 16 HAVEN ROAD CANFORD CLIFFS POOLE DORSET BH13 7LP

View Document

30/11/8830 November 1988 ADOPT MEM AND ARTS 181188

View Document

17/10/8817 October 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

18/11/8718 November 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

30/07/8630 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/07/861 July 1986 RETURN MADE UP TO 11/10/85; FULL LIST OF MEMBERS

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