TOTAL PROJECT MANAGEMENT SERVICES LTD

Company Documents

DateDescription
15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/06/1314 June 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

13/04/1213 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHEELER / 01/01/2012

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA WHEELER / 01/01/2012

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHEELER / 19/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 66 HIGHWOOD ROAD HODDESDON HERTFORDSHIRE EN11 9AP ENGLAND

View Document

24/02/0924 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information