PROJECT DESIGN AND TECHNOLOGY LIMITED

Company Documents

DateDescription
13/05/2413 May 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Return of final meeting in a members' voluntary winding up

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-12-09

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2022-12-09

View Document

03/02/223 February 2022 Liquidators' statement of receipts and payments to 2021-12-09

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025576740002

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025576740001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025576740002

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025576740001

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DENNIS BOULTON / 15/12/2011

View Document

19/11/1219 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAMON CHRISTOPHER DE BENEDUCCI / 15/11/2011

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DENNIS BOULTON / 15/11/2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 29-30 FITZROY SQUARE LONDON W1T 6LQ

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DENNIS BOULTON / 12/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMON CHRISTOPHER DE BENEDUCCI / 12/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DENNIS BOULTON / 12/11/2010

View Document

30/11/1030 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/11/0214 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 29/30 FITZROY SQUARE LONDON W1P 5HH

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/12/974 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

05/01/935 January 1993 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/02/91

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED VIOLETSTAR LIMITED CERTIFICATE ISSUED ON 01/03/91

View Document

20/02/9120 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

14/02/9114 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 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