COMMUNICATIONS PROJECT MANAGEMENT CONSULTANTS LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

19/05/0919 May 2009 First Gazette

View Document

23/05/0823 May 2008 SECRETARY RESIGNED LEE FOWLER

View Document

23/05/0823 May 2008 SECRETARY APPOINTED MRS SUSAN TERESA FOWLER

View Document

23/05/0823 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 1 CATTENHALL COTTAGE BRADLEY LANE, FRODSHAM CHESHIRE WA6 7EU

View Document

30/07/0730 July 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: BADGERS GATE 1 CATTON HALL COTTAGES KINGSLEY FRODSHAM CHESHIRE WA6 7EU

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 20 FAIRFIELD STREET WARRINGTON CHESHIRE WA1 3AJ

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 19 WALNUT GROVE WHITBY SOUTH WIRRAL L66 2JY

View Document

26/10/9426 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/06/92;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

01/06/921 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9028 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9020 November 1990 RETURN MADE UP TO 15/05/89; CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 RETURN MADE UP TO 15/05/90; CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: 104 WHITBY ROAD ELLESMERE PORT SOUTH WIRRAL L65 0AB

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: G OFFICE CHANGED 09/08/90 3 KINNERLEY ROAD ELLESMERE PORT CHESHIRE L65 6SR

View Document

09/08/909 August 1990 DIRECTOR'S PARTICULARS CHANGED

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