PROJECT MANAGEMENT & BUILD SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Final Gazette dissolved following liquidation

View Document

07/05/247 May 2024 Completion of winding up

View Document

27/09/1627 September 2016 31/12/15 UNAUDITED ABRIDGED

View Document

28/01/1628 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/166 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE BONNER / 18/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM
34 BOULEVARD
WESTON-SUPER-MARE
SOMERSET
BS23 1NF

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074776080001

View Document

22/01/1522 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICKY BONNER

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MRS SAMANTHA JAYNE BONNER

View Document

17/02/1217 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

23/12/1023 December 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