PROJECTX MANAGEMENT LTD

Company Documents

DateDescription
27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

13/02/1313 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MRS MICHELLE SPENCER

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM CORNER CHAMBERS 509A KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 9 CAESARS WAY WHITCHURCH RG28 7ST UNITED KINGDOM

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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