MARKETING PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/04/2028 April 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

28/04/2028 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH BEAN / 13/12/2016

View Document

14/06/1714 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 31 THE ISLAND THE ISLAND THAMES DITTON SURREY KT7 0SQ

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES THOMSETT / 29/06/2012

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 2ND FLOOR 11-13 BROAD COURT LONDON WC2B 5PY

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

25/08/1125 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/01/116 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

06/01/116 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES THOMSETT / 04/08/2010

View Document

15/10/1015 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/01/102 January 2010 SECTION 519

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 3 BRAD STREET LONDON SE1 8TN

View Document

12/10/0912 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 6 TOKEN YARD PUTNEY HIGH STREET LONDON SW15 1SR

View Document

03/09/043 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 EXEMPTION FROM APPOINTING AUDITORS 31/08/96

View Document

09/09/969 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

28/08/9628 August 1996 S386 DISP APP AUDS 10/08/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: 32A QUILL LANE PUTNEY LONDON SW15 1PD

View Document

13/08/9613 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

23/10/9523 October 1995 EXEMPTION FROM APPOINTING AUDITORS 31/08/95

View Document

10/08/9410 August 1994 SECRETARY RESIGNED

View Document

04/08/944 August 1994 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