ABRAHAM PROJECT MANAGEMENT LIMITED

05853967
7-15 GREATOREX STREET LONDON ENGLAND E1 5NF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Compulsory 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2017 accounts Annual Accounts 2 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2016 officers Change of particulars for director (Mr Ayad Nassar Raja Mansoori) 2 Buy now
04 Jan 2016 annual-return Annual Return 3 Buy now
04 Jan 2016 officers Termination of appointment of director (Dominic Abraham Degannes) 1 Buy now
04 Jan 2016 officers Appointment of director (Mr Ayad Nassar Raja Mansoori) 2 Buy now
22 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
22 Dec 2015 officers Termination of appointment of secretary (Incorporate Secretariat Limited) 1 Buy now
21 Dec 2015 officers Termination of appointment of director (Incorporate Directors Limited) 1 Buy now
21 Dec 2015 officers Appointment of director (Mr Dominic Abraham Degannes) 2 Buy now
21 Dec 2015 officers Termination of appointment of secretary (Michael Anthony Clifford) 1 Buy now
21 Dec 2015 officers Termination of appointment of director (Michael Anthony Clifford) 1 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2015 annual-return Annual Return 4 Buy now
07 May 2015 accounts Annual Accounts 2 Buy now
18 Aug 2014 accounts Annual Accounts 2 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
06 Jun 2014 officers Termination of appointment of director (Jonathan Dixon) 1 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
29 Apr 2013 accounts Annual Accounts 2 Buy now
17 Jul 2012 accounts Annual Accounts 2 Buy now
22 Jun 2012 annual-return Annual Return 5 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
16 Jun 2011 accounts Annual Accounts 2 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
25 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2010 accounts Annual Accounts 2 Buy now
22 May 2010 officers Change of particulars for secretary (Mr Michael Anthony Clifford) 1 Buy now
21 May 2010 officers Change of particulars for director (Mr Michael Anthony Clifford) 2 Buy now
13 May 2010 officers Change of particulars for director (Mr Jonathan Marcus Simon Dixon) 2 Buy now
02 Sep 2009 accounts Accounting reference date extended from 30/06/2009 to 31/12/2009 1 Buy now
25 Jun 2009 annual-return Return made up to 21/06/09; full list of members 4 Buy now
16 Mar 2009 accounts Annual Accounts 2 Buy now
30 Dec 2008 address Registered office changed on 30/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD 1 Buy now
01 Jul 2008 annual-return Return made up to 21/06/08; full list of members 4 Buy now
01 Jul 2008 officers Director and secretary's change of particulars / michael clifford / 21/06/2006 1 Buy now
13 May 2008 officers Director's change of particulars / jonathan dixon / 13/05/2008 1 Buy now
19 Mar 2008 accounts Annual Accounts 2 Buy now
21 Jun 2007 annual-return Return made up to 21/06/07; full list of members 2 Buy now
25 Jul 2006 capital Ad 21/06/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
22 Jun 2006 officers New secretary appointed 1 Buy now
22 Jun 2006 officers New director appointed 1 Buy now
21 Jun 2006 officers Secretary resigned 1 Buy now
21 Jun 2006 officers Director resigned 1 Buy now
21 Jun 2006 officers New director appointed 1 Buy now
21 Jun 2006 incorporation Incorporation Company 16 Buy now