PROJECT SOURCES LTD

Company Documents

DateDescription
03/07/183 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/189 April 2018 APPLICATION FOR STRIKING-OFF

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM
30 NEW CONCORDIA WHARF, MILL STREET
LONDON
SE1 2BB
ENGLAND

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
INTERNATIONAL HOUSE 24 HOLBORN VIADUCT
LONDON
EC1A 2BN
ENGLAND

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM FINLEY-ALEXENDER / 21/03/2016

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA ROSE CHAMLEY / 21/03/2016

View Document

18/03/1618 March 2016 SECRETARY APPOINTED MRS LYNDA ROSE CHAMLEY

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM
INTERNATIONAL HOUSE 24 HOLBORN VIADUCT
LONDON
EC1A 2BN

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY COLLETTE BAILEY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 SECRETARY APPOINTED MISS COLLETTE BAILEY

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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