OUTSOURCE MY PROJECT LTD

Company Documents

DateDescription
01/11/141 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/11/141 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/12/131 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
OUTSOURCE MY PROJECT LTD PO BOX 4393
MANCHESTER
GREATER MANCHESTER
M61 0FS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/11/1228 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR LOREN DAVID HOLLAND

View Document

27/11/1027 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

27/11/1027 November 2010 DIRECTOR APPOINTED DR SUMIT AGRAWAL

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM FLAT 9 THE TOBACCO FACTORY (PHASE 1), LUDGATE HILL MANCHESTER M4 4TF

View Document

12/09/1012 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUMIT AGRAWAL

View Document

04/08/104 August 2010 COMPANY NAME CHANGED GO CODER LIMITED CERTIFICATE ISSUED ON 04/08/10

View Document

04/08/104 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/11/093 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DR SUMIT AGRAWAL / 10/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SUMIT AGRAWAL / 10/10/2009

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR LOREN HOLLAND

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

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