PROJECT COMPLETED LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved following liquidation

View Document

14/02/2314 February 2023 Final Gazette dissolved following liquidation

View Document

14/11/2214 November 2022 Return of final meeting in a members' voluntary winding up

View Document

14/01/2214 January 2022 Liquidators' statement of receipts and payments to 2021-11-15

View Document

23/01/1223 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2011:LIQ. CASE NO.1

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM PENTHOUSE FLAT 6 UPPER JOHN STREET LONDON W1F 9HB ENGLAND

View Document

25/11/1025 November 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/11/1025 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00003966

View Document

25/11/1025 November 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/11/105 November 2010 COMPANY NAME CHANGED NICOLAS JAMES CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/11/10

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM FLAT 4 6 UPPER JOHN STREET LONDON W1F 9HB

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 4 DEVONSHIRE MEWS SOUTH LONDON W1G 6QW

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/11/0913 November 2009 28/10/09 NO CHANGES

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY IAN LAKIN

View Document

18/08/0918 August 2009 SECRETARY APPOINTED STUART BATEMAN

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: GISTERED OFFICE CHANGED ON 14/07/2009 FROM 25 CONNAUGHT SQUARE LONDON W2 2HL

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM 25 CONNAUGHT SQUARE LONDON W2 2BE

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: G OFFICE CHANGED 30/11/07 NORTHBROOK ESTATE FARNHAM SURREY GU10 5EU

View Document

30/11/0730 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 COMPANY NAME CHANGED SOUTH DORSET DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 05/03/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: G OFFICE CHANGED 26/04/06 UPPER BRIDLE NORTHBROOK ESTATE FARNHAM SURREY GU10 5EU

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/12/049 December 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS; AMEND

View Document

09/12/049 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

02/12/032 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: G OFFICE CHANGED 05/11/03 60 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NG

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: G OFFICE CHANGED 10/12/02 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 COMPANY NAME CHANGED CLICKTOWER LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 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