ROY FRASER (PROJECT MANAGEMENT) LIMITED

Company Documents

DateDescription
13/07/9213 July 1992 COURT ORDER TO COMPULSORY WIND UP

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM:
ERIDGE HOUSE
1 LINDEN CLOSE
TUNBRIDGE WELLS
KENT TN4 8HH

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM:
3 LINDEN CLOSE
TUNBRIDGE WELLS
KENT TN4 8HH

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM:
WILMINGTON HOUSE
HIGH STREET
EAST GRINSTEAD
WEST SUSSEX RH19 3AU

View Document

17/01/9017 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM:
39 CANTERBURY STREET
GILLINGHAM
KENT
ME75TR

View Document

31/08/8831 August 1988 REGISTERED OFFICE CHANGED ON 31/08/88 FROM:
SECOND FLOOR OFFICES
67 MUTLEY PLAIN
PLYMOUTH
PL4 6JH

View Document

31/08/8831 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM:
2 BACHES ST
LONDON
N1 6UB

View Document

15/02/8815 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 ALTER MEM AND ARTS 071287

View Document

01/02/881 February 1988 COMPANY NAME CHANGED
EXPANDPALM LIMITED
CERTIFICATE ISSUED ON 02/02/88

View Document

07/10/877 October 1987 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