M. & J. PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
13/02/1113 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/0610 May 2006 NOTICE OF COMPLETION OF WINDING UP

View Document

10/05/0610 May 2006 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

26/07/0426 July 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

29/04/0429 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: PO BOX 48 71 HIGH STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 1QT

View Document

26/11/0326 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: UNIT 4C CHESTNUT INDUSTRIAL EST BASSINGHAM LINCOLN LINCOLNSHIRE LN5 9LL

View Document

14/02/0214 February 2002 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 2ND FLOOR, HOMER HOUSE SIBTHORPE STREET LINCOLN LN5 7SL

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9927 October 1999 Incorporation

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