PROJECT CONTROL LTD

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1114 January 2011 APPLICATION FOR STRIKING-OFF

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT ANTHONY CARRINGTON / 02/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED CARRINGTON CONSULTANTS LTD CERTIFICATE ISSUED ON 11/04/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: G OFFICE CHANGED 10/01/06 THE OLD BAKE HOUSE, 15 MARKET PLACE, FOLKINGHAM SLEAFORD LINCS NG34 0SE

View Document

10/01/0610 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 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