PROJECT DESIGN MANAGEMENT LIMITED

Company Documents

DateDescription
31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 51 SANDHILLS LANE LIVERPOOL MERSEYSIDE L5 9XJ

View Document

27/02/1227 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/01/1119 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL MARTIN / 19/01/2011

View Document

27/08/1027 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR TINA MORTON

View Document

26/01/1026 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN RIMMER

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED TINA MORTON

View Document

29/09/0929 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR TINA MORTON

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED CARL MARTIN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEVIN EDWARD RIMMER LOGGED FORM

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TINA MORTON / 05/01/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CARL PETER MARTIN LOGGED FORM

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED TINA MORTON

View Document

28/04/0828 April 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 COMPANY NAME CHANGED KIRKEX LTD CERTIFICATE ISSUED ON 09/01/07

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JP FLEXI SOLUTIONS LTD


  • 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