CAE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 DISS40 (DISS40(SOAD))

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
RUTLAND HOUSE 90-92 BAXTER AVENUE
SOUTHEND ON SEA
ESSEX
SS2 6HZ

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 2 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

19/03/1219 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: HILL COTTAGE COLAM LANE LITTLE BADDOW CHELMSFORD ESSEX CM3 4SY

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 16 STATION ROAD WIVENHOE COLCHESTER ESSEX CO7 9DH

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 COMPANY NAME CHANGED GATEX LIMITED CERTIFICATE ISSUED ON 28/03/07

View Document

02/03/072 March 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