PROJEX MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/2117 December 2021 Final Gazette dissolved following liquidation

View Document

17/12/2117 December 2021 Final Gazette dissolved following liquidation

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HR ENGLAND

View Document

28/03/1928 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1928 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

28/03/1928 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/02/1912 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

02/01/192 January 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

01/11/171 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER WILLIAMS / 14/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ALEXANDER WILLIAMS / 14/07/2017

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY KATHLEEN WILLIAMS

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER WILLIAMS / 07/03/2016

View Document

29/02/1629 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/04/1220 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 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