CREATIVE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/01

View Document

13/05/0213 May 2002 S366A DISP HOLDING AGM 24/04/02

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 28/07/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 22/04/00; NO CHANGE OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/07/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 LOCATION OF DEBENTURE REGISTER

View Document

09/06/999 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: HUNTERS ARMLEY RING ROAD SEACROFT LEEDS WEST YORKSHIRE LS14 1NH

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/07/98

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996

View Document

07/06/967 June 1996

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: CENTURY HOUSE 29 CLARENDON ROAD LEEDS LSS2 9PG

View Document

07/06/967 June 1996 AUDITOR'S RESIGNATION

View Document

07/06/967 June 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/09/96

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 NEW SECRETARY APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

01/06/941 June 1994

View Document

01/06/941 June 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993

View Document

02/12/922 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/07/923 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9230 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/06/9230 June 1992

View Document

25/06/9225 June 1992 COMPANY NAME CHANGED CLASSGRAPH LIMITED CERTIFICATE ISSUED ON 25/06/92

View Document

23/06/9223 June 1992 ALTER MEM AND ARTS 10/06/92

View Document

22/04/9222 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information