PROJECTPLAN LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. GEORGIOS THEODOSIOU GEORGIOU / 28/01/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PISHIRI / 28/01/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JON PISHIRI / 28/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON PISHRI / 28/01/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PISHRI / 28/01/2011

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED CHRISTOPHER PISHRI

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED PETER LOUKA

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR NIGEL FRANK SPRINGER

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED JON PISHRI

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY TSAKISTRAS

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR NIGEL FRANK SPRINGER

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY TSAKISTRAS / 28/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGIOS THEODOSIOU GEORGIOU / 28/01/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
THE BUSINESS CENTRE
758 GREAT CAMBRIDGE ROAD
ENFIELD
MIDDLESEX
EN1 3PN

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

28/01/0828 January 2008 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