PROJECT SQUARED LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1010 September 2010 APPLICATION FOR STRIKING-OFF

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GARDNER / 07/01/2010

View Document

02/02/102 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: G OFFICE CHANGED 04/01/08 395 ST LEONARDS ROAD WINDSOR BERKSHIRE SL4 3DT

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: G OFFICE CHANGED 17/01/05 STILWELL GRAY 14-30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: G OFFICE CHANGED 12/01/05 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 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