PROJECTSUCCESSFOUR LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2315 November 2023 Satisfaction of charge 041421670008 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 041421670006 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 041421670007 in full

View Document

21/07/2321 July 2023 Voluntary strike-off action has been suspended

View Document

21/07/2321 July 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

14/03/2314 March 2023 Registered office address changed from 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU England to Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 2023-03-14

View Document

18/02/2318 February 2023 Certificate of change of name

View Document

01/02/231 February 2023 Registered office address changed from Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England to 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 2023-02-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 APPROVAL BY DIRECTORS OF COMPANY DOCUMENTS 30/07/2014

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041421670005

View Document

21/01/1421 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 ARTICLES OF ASSOCIATION

View Document

06/03/136 March 2013 ALTER ARTICLES 21/02/2013

View Document

06/03/136 March 2013 ALTER ARTICLES 21/02/2013

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/03/122 March 2012 ADOPT ARTICLES 21/02/2012

View Document

02/03/122 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID FRANCIS / 23/01/2012

View Document

23/01/1223 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR RICHARD HAIGH / 23/01/2012

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW HART / 23/01/2012

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR JAMES BASIL SAOULLI

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/113 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR ALISTAIR RICHARD HAIGH

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR STEPHEN DAVID FRANCIS

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 17/12/09 STATEMENT OF CAPITAL GBP 100000

View Document

12/02/1012 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR RESIGNED KEITH GREGORY

View Document

20/01/0920 January 2009 DIRECTOR RESIGNED ALAN RANGER

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 10/01/03; NO CHANGE OF MEMBERS

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 COMPANY NAME CHANGED RULLION PROFESSIONAL SERVICES LI MITED CERTIFICATE ISSUED ON 31/12/02

View Document

27/09/0227 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 S366A DISP HOLDING AGM 16/01/01 S252 DISP LAYING ACC 16/01/01 S386 DISP APP AUDS 16/01/01

View Document

16/01/0116 January 2001 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