PROJECT MANAGEMENT TEAM LIMITED

Company Documents

DateDescription
06/02/146 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1213 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1231 May 2012 APPLICATION FOR STRIKING-OFF

View Document

21/05/1221 May 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORRIS

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAHRAM SAFARI / 01/10/2009

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM NORRIS / 03/11/2009

View Document

15/11/1015 November 2010 SAIL ADDRESS CHANGED FROM:
65 HIGH STREET
EGHAM
SURREY
TW20 9EY

View Document

15/11/1015 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED GRAHAM WILLIAM NORRIS

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY SHARAREH HADJI HESHMATI

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM
66 BLENHEIM PARK ROAD
SOUTH CROYDON
SURREY
CR2 6BE

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

15/02/1015 February 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 COMPANY NAME CHANGED
NINAMAR LIMITED
CERTIFICATE ISSUED ON 09/10/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

10/10/0510 October 2005 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