ADVANCED PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
03/05/113 May 2011 STRUCK OFF AND DISSOLVED

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MORRIS / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLARKE / 01/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

22/05/0922 May 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR GORDON FAWTHROP

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA FAWTHROP

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED WILLIAM MORRIS

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: G OFFICE CHANGED 03/08/06 13 STATION STREET HUDDERSFIELD HD1 1LY

View Document

17/11/0517 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED ITEMFIELD LIMITED CERTIFICATE ISSUED ON 23/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: G OFFICE CHANGED 23/10/03 120 EAST ROAD LONDON N1 6AA

View Document

20/10/0320 October 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


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