PROJECT COMPLETION MANAGEMENT LTD

Company Documents

DateDescription
21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WALLACE / 01/01/2016

View Document

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

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

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR HEIDI KARLSSON

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MS MARI TUULIKKI PASKI

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY HEIDI KARLSSON

View Document

30/05/1330 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETTER TONJUM

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY PETTER TONJUM

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MRS HEIDI KAARINA KARLSSON

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MRS HEIDI KAARINA KARLSSON

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR PETTER WINSTON TONJUM

View Document

06/02/136 February 2013 SECRETARY APPOINTED MR PETTER WINSTON TONJUM

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY PETTER TONJUM

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETTER TONJUM

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM
99-101 LONDON ROAD
COWPLAIN
WATERLOOVILLE
HAMPSHIRE
PO8 8XJ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WALLACE / 02/10/2009

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR PETTER WINSTON TONJUM

View Document

06/05/106 May 2010 SECRETARY APPOINTED MR PETTER WINSTON TONJUM

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ARE NJASTEIN

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY ARE NJASTEIN

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SITBJORN FORRE

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY APPOINTED ARE NJASTEIN

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WALLACE / 23/03/2007

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED FABCON (U.K.) LIMITED CERTIFICATE ISSUED ON 27/09/05

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 ALTER ARTICLES 05/01/01

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: G OFFICE CHANGED 02/03/98 ROYEX HOUSE 5 ALDERMANBURY SQUARE LONDON EC2V 7LE

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: G OFFICE CHANGED 26/02/97 BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2NN

View Document

26/02/9726 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/961 May 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 ALTER MEM AND ARTS 30/05/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 NEW SECRETARY APPOINTED

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 COMPANY NAME CHANGED SINORD 42 LIMITED CERTIFICATE ISSUED ON 05/10/90

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: G OFFICE CHANGED 06/09/90 STONE HOUSE 128-140 BISHOPSGATE LONDON EC2M 4JP

View Document

23/03/9023 March 1990 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