TOTAL PROJECT CONTROL LIMITED

Company Documents

DateDescription
26/05/1726 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/08/158 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

07/11/137 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/08/1323 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

20/09/1220 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/11/118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/08/1128 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/08/108 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK REVELL / 31/07/2010

View Document

24/11/0924 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

19/03/0919 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/08/0719 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM:
BUCKINGHAM HOUSE
BUCKINGHAM STREET
ALYESBURY. BUCKS.
HP20 2LA.

View Document

05/09/965 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/951 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 SECRETARY RESIGNED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 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