JOHN GRAY PROJECT MANAGEMENT LTD

Company Documents

DateDescription
24/09/1924 September 2019 STRUCK OFF AND DISSOLVED

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP MARTIN GRAY / 01/02/2017

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP MARTIN GRAY / 01/02/2017

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE GRAY

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 01/02/17 STATEMENT OF CAPITAL GBP 10

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS NICOLA JANE GRAY

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

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

View Accounts

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 11 TOWER HILL STOGURSEY BRIDGWATER TA5 1PR ENGLAND

View Document

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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