PROJECTS-PLUS LTD

Company Documents

DateDescription
16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM TOFT HALL (NOT TOFT HALL FARM) KIRKHEATON NORTHUMBERLAND NE19 2DH

View Document

15/07/1915 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

15/07/1915 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/1915 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANNE SMITH

View Document

21/07/1721 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2017

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1515 December 2015 SECOND FILING WITH MUD 30/07/15 FOR FORM AR01

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANNE SMITH / 10/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SMITH / 10/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE SMITH / 10/04/2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE SMITH / 10/04/2015

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 192 OVALTINE COURT OVALTINE DRIVE KINGS LANGLEY HERTFORDSHIRE WD4 8GX

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SMITH / 07/04/2015

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/08/124 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MRS MARGARET ANNE SMITH

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 PREVEXT FROM 31/07/2010 TO 31/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/07/0930 July 2009 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