THE PROJECT FACTORY LTD.

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1221 May 2012 APPLICATION FOR STRIKING-OFF

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/01/114 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN LEACH / 01/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH ELSIE LEACH / 01/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: GISTERED OFFICE CHANGED ON 03/09/2009 FROM 46 LYNX HOUSE BASEPOINT CAXTON CLOSE ANDOVER SP10 3FG

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005

View Document

14/12/0514 December 2005

View Document

09/12/059 December 2005 COMPANY NAME CHANGED BASEPOINT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/12/05

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 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