L WENGIER PROJECT MANAGEMENT LTD

Company Documents

DateDescription
24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1517 March 2015 APPLICATION FOR STRIKING-OFF

View Document

20/07/1420 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DISS40 (DISS40(SOAD))

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAINIE WENGIER / 19/05/2014

View Document

19/05/1419 May 2014 Annual return made up to 12 May 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
135 LEWIS GARDENS
LONDON
N16 5PJ

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 24 CORRINGHAM COURT CORRINGHAM ROAD LONDON NW11 7BY UNITED KINGDOM

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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