A 2 O PROJEX LIMITED

Company Documents

DateDescription
01/10/131 October 2013 STRUCK OFF AND DISSOLVED

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

30/06/1130 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR PAUL BROWN

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RAYNHAM-GALLIVAN

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY HIGHGROVE CONSULTANTS LIMITED

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR ESSARAR HOLDINGS LIMITED

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED DR JAMES RAYNHAM-GALLIVAN

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROYAL

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN GIBSON

View Document

25/09/1025 September 2010 CORPORATE DIRECTOR APPOINTED ESSARAR HOLDINGS LIMITED

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROYLE

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MISS VICTORIA SARAH ROYLE

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROYLE

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HIGHGROVE CONSULTANTS LIMITED / 05/02/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM PO BOX PO BOX 104 52 DERBYSHIRE LANE MANCHESTER GREATER MANCHESTER M32 8JH

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM PO BOX 104 MANCHESTER GREATER MANCHESTER M32 8JH

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HIGHGROVE CONSULTANTS LIMITED / 31/12/2009

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR STEPHEN ROYAL

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 DIRECTOR RESIGNED STEVEN GIBSON

View Document

25/06/0925 June 2009 DIRECTOR RESIGNED STEPHEN ROYAL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED STEVEN ANTHONY GIBSON

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MISS VICTORIA SARAH ROYLE

View Document

14/12/0714 December 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