3C PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
MANSION HOUSE
MANCHESTER ROAD
ALTRINCHAM
CHESHIRE
WA14 4RW

View Document

19/09/1419 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/1419 September 2014 DECLARATION OF SOLVENCY

View Document

19/09/1419 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY SAIQA HAMEED

View Document

20/08/0920 August 2009 COMPANY NAME CHANGED PELLHURST LIMITED
CERTIFICATE ISSUED ON 24/08/09

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY MUNAWAR HAMEED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM:
4 AMBASSADOR PLACE
STOCKPORT ROAD
ALTRINCHAM
CHESHIRE WA15 8DB

View Document

28/02/0628 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information