LV PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1126 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 APPLICATION FOR STRIKING-OFF

View Document

16/02/1116 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

17/02/1017 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STONE / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN STONE / 16/02/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY STONE / 01/10/2007

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN STONE / 01/10/2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 � NC 1090/1100 07/04/06

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 REDCLIFFE FARM REDCLIFFE STREET CHEDDAR BS27 3PF

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 NC INC ALREADY ADJUSTED 07/04/06

View Document

28/04/0628 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 NC INC ALREADY ADJUSTED 26/09/04

View Document

06/08/046 August 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED KTL ROOFING LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

06/01/046 January 2004 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