N A W G PROJECT MANAGEMENT LTD

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

17/07/2317 July 2023 Application to strike the company off the register

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM C/O MCLARENS PENHURST HOUSE 352-6 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER WILLIAM GOULBOURN / 25/06/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2 STAMFORD SQUARE LONDON SW15 2BF

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER WILLIAM GOULBOURN / 05/04/2016

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 9-13 FULHAM HIGH STREET LONDON LONDON SW6 3JH

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/05/132 May 2013 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