PROGRAMMEMASTER (LIVERPOOL) LIMITED

Company Documents

DateDescription
17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/08/1712 August 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/07/174 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1725 June 2017 APPLICATION FOR STRIKING-OFF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/04/1626 April 2016 DISS40 (DISS40(SOAD))

View Document

25/04/1625 April 2016 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR SYED ISHAQUE HASIB

View Document

02/03/152 March 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
C/O C/O CVS SOLICITORS LLP
17 ALBEMARLE STREET
LONDON
W1S 4HP

View Document

20/10/1420 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR JEFF ALTMAN

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
130 MARSH ROAD
1ST FLOOR
PINNER
MIDDLESEX
HA5 5LX
ENGLAND

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL WEBBER

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR JACOB LEW

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
24-32 STEPHENSON WAY
LONDON
NW1 2HD
ENGLAND

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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