BRISTOL PROJECT MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2014

View Document

11/04/1411 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/141 April 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

29/11/1329 November 2013 NOTICE OF STATEMENT OF AFFAIRS/2.15B

View Document

29/11/1329 November 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/11/1328 November 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/11/1312 November 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
C/O JASON SILCOX
HENLEAZE HOUSE HARBURY ROAD
HENLEAZE
BRISTOL
BS9 4PN
UNITED KINGDOM

View Document

05/11/135 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA MILLS

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
10 WITHEY CLOSE EAST
WESTBURY ON TRYM
BRISTOL
BS9 3SZ
ENGLAND

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE MARTINDALE

View Document

06/01/106 January 2010 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

06/01/106 January 2010 DIRECTOR APPOINTED DIANA MILLS

View Document

06/01/106 January 2010 DIRECTOR APPOINTED GARY HOWARD MILLS

View Document

06/01/106 January 2010 DIRECTOR APPOINTED ELLIOT GOULD

View Document

15/05/0915 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 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