THE PROJECT DEPT. LTD

Company Documents

DateDescription
14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/06/152 June 2015 DISS40 (DISS40(SOAD))

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1431 October 2014 FIRST GAZETTE

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1430 May 2014 FIRST GAZETTE

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

01/08/121 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

07/07/127 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/06/121 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM CRAIGELLACHIE HOUSE DALFABER ROAD AVIEMORE PH22 1PX

View Document

16/08/1016 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILLIAM BURNS-SMITH / 31/05/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 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