TCQ PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1117 January 2011 APPLICATION FOR STRIKING-OFF

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / VIOLET SMITH / 07/04/2010

View Document

04/05/104 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE SMITH / 07/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET SMITH / 07/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY SMITH / 07/04/2010

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

17/05/0717 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: G OFFICE CHANGED 16/04/00 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 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