PROJECTMARCH LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

06/04/236 April 2023 Voluntary strike-off action has been suspended

View Document

06/04/236 April 2023 Voluntary strike-off action has been suspended

View Document

06/04/236 April 2023 Voluntary strike-off action has been suspended

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

25/09/2125 September 2021 Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to 2a Buxton Road Sutton Coldfield B73 5RS on 2021-09-25

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK READY

View Document

06/08/196 August 2019 CESSATION OF STEPHEN GORDON ROCHESTER AS A PSC

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROCHESTER

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR MARK READY

View Document

26/03/1926 March 2019 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