FIDUCIA PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

21/12/2221 December 2022 Application to strike the company off the register

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

27/09/1727 September 2017 30/06/17 STATEMENT OF CAPITAL GBP 102

View Document

08/09/178 September 2017 INCREASE OF SHARE CAP 30/06/2017

View Document

19/06/1719 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/09/141 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY HENRY / 10/09/2013

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/08/1314 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/08/1229 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 18/07/11 STATEMENT OF CAPITAL GBP 100

View Document

26/08/1126 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE DAVIDSON

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED JOHN TIMOTHY HENRY

View Document

29/07/1129 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 4TH FLOOR CITY GATE EAST TOLL HOUSE HILL NOTTINGHAM NOTTINGHAMSHIRE NG1 5FS

View Document

02/03/112 March 2011 SECRETARY APPOINTED MICHELLE MARIE DAVIDSON

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TWOMLOW

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID TWOMLOW

View Document

09/09/109 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED HDD PM LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/0918 August 2009 SECRETARY'S CHANGE OF PARTICULARS DAVID JOHN TWOMLOW LOGGED FORM

View Document

18/08/0918 August 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

18/08/0918 August 2009 SECRETARY'S CHANGE OF PARTICULARS JOHN TIMOTHY HENRY LOGGED FORM

View Document

12/08/0912 August 2009 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