PROJECT MANAGEMENT AND DESIGN SERVICES LIMITED

Company Documents

DateDescription
02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1519 May 2015 APPLICATION FOR STRIKING-OFF

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES THOMASON / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT RIGDEN / 05/01/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR PROJECT MANAGEMENT AND DESIGN SERVICES LIMITED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE HOLLIDAY RIGDEN / 05/01/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR PROJECT MANAGEMENT AND DESIGN SERVICES

View Document

05/01/105 January 2010 DIRECTOR APPOINTED DR CHRISTINE HOLLIDAY RIGDEN

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH JANE THOMASON / 05/01/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 CORPORATE DIRECTOR APPOINTED PROJECT MANAGEMENT AND DESIGN SERVICES LIMITED

View Document

18/12/0918 December 2009 CORPORATE DIRECTOR APPOINTED PROJECT MANAGEMENT AND DESIGN SERVICES

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY APPOINTED ELISABETH JANE THOMASON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED PETER JAMES THOMASON

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTINE RIGDEN

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: GISTERED OFFICE CHANGED ON 01/08/2008 FROM WOODLANDS FARM CALCOTT STORRY CANTERBURY KENT CT3 4NB

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

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

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/12/9419 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 22/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/11/8929 November 1989 16/10/89 FULL LIST NOF

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 REGISTERED OFFICE CHANGED ON 30/04/86 FROM: G OFFICE CHANGED 30/04/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/04/8618 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information