PROJECTMARCH LIMITED
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
06/04/236 April 2023 | Voluntary strike-off action has been suspended |
06/04/236 April 2023 | Voluntary strike-off action has been suspended |
06/04/236 April 2023 | Voluntary strike-off action has been suspended |
29/03/2329 March 2023 | Application to strike the company off the register |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Confirmation statement made on 2021-07-01 with no updates |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-03-31 |
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 |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK READY |
06/08/196 August 2019 | CESSATION OF STEPHEN GORDON ROCHESTER AS A PSC |
06/08/196 August 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROCHESTER |
02/08/192 August 2019 | DIRECTOR APPOINTED MR MARK READY |
26/03/1926 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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