OUTLINE PROJECTS LIMITED

Company Documents

DateDescription
27/06/1427 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 PREVEXT FROM 31/07/2013 TO 31/01/2014

View Document

12/08/1312 August 2013 SECRETARY APPOINTED MR MATTHEW GARCIA

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GARCIA

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN GARCIA / 11/06/2013

View Document

12/08/1312 August 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN GARCIA / 14/02/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH AGNES GARCIA / 14/02/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN GARCIA / 14/02/2011

View Document

13/06/1113 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH AGNES GARCIA / 01/10/2009

View Document

19/05/1019 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BENJAMIN GARCIA / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/11/092 November 2009 Annual return made up to 14 May 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual return made up to 14 May 2008 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

21/05/0721 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: UNIT 5 1 HURST ROAD EASTBOURNE EAST SUSSEX BN21 2PJ

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 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