ALL PROJECTS LTD

Company Documents

DateDescription
27/01/1527 January 2015 CLAUSE 5 OF ARTICLES REVOKED AND SHALL NO LONGER APPLY 10/10/2014

View Document

23/01/1523 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/12/1327 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
12 MARSHAM STREET
MAIDSTONE
KENT
ME14 1EP

View Document

12/02/1312 February 2013 SAIL ADDRESS CREATED

View Document

12/02/1312 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

12/02/1312 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/05/1226 May 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED ALL VIDEOS LTD
CERTIFICATE ISSUED ON 28/04/11

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED ALL PROJECTS LTD. CERTIFICATE ISSUED ON 26/01/11

View Document

26/01/1126 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/04/1021 April 2010 DISS40 (DISS40(SOAD))

View Document

20/04/1020 April 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0818 November 2008 COMPANY NAME CHANGED ALL PROFILES LIMITED CERTIFICATE ISSUED ON 18/11/08

View Document

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

View Document

27/05/0827 May 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: SUITE 7 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: HOPEWELL BUSINESS CENTRE HOPEWELL DRIVE CHATHAM KENT ME5 7DX

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/02/0412 February 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/01/0214 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 10 GRANARY CLOSE WEAVERING MAIDSTONE KENT ME14 5UB

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 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