PROJECT TOWER MEMBER 2 LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 Application to strike the company off the register

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

14/07/2114 July 2021 Register inspection address has been changed from Finance Division, University of Oxford 23 -38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET England to Finance Division, University of Oxford 23 - 38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET

View Document

14/07/2114 July 2021 Register inspection address has been changed from University Offices University of Oxford Wellington Square Oxford Oxfordshire OX1 2JD United Kingdom to Finance Division, University of Oxford 23 -38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET

View Document

13/07/2113 July 2021 Register(s) moved to registered inspection location University Offices University of Oxford Wellington Square Oxford Oxfordshire OX1 2JD

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / OUC CENTRES OF EXCELLENCE LLP / 23/01/2018

View Document

14/12/1714 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

14/12/1714 December 2017 SAIL ADDRESS CREATED

View Document

13/12/1713 December 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

13/12/1713 December 2017 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNARD

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR JASON WARREN RUTHERFORD DORSETT

View Document

12/09/1712 September 2017 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