PROJECT CONTROL DYNAMICS LIMITED

Company Documents

DateDescription
09/09/209 September 2020 APPLICATION FOR STRIKING-OFF

View Document

26/08/2026 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

21/08/1821 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

02/11/172 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

09/08/169 August 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

17/11/1117 November 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/10/1111 October 2011 STRUCK OFF AND DISSOLVED

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

10/12/1010 December 2010 SECRETARY APPOINTED KARL HAUGHTON

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED KARL HAUGHTON

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM, 28-30 WILBRAHAM RD, FALLOWFIELD, MANCHESTER, M14 7DW, UNITED KINGDOM

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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