NEW PROJECT TECNOLOGY SERVICE LIMITED

04129065
FLAT 41 REGENTS PLAZA APARTMENTS 8 GREVILLE ROAD LONDON NW6 5HU NW6 5HU

Documents

Documents
Date Category Description Pages
06 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
15 Dec 2015 officers Appointment of corporate director (Crosseco Group Ltd) 2 Buy now
15 Dec 2015 officers Termination of appointment of director (Servidir Ny Limited) 1 Buy now
27 Aug 2015 accounts Annual Accounts 6 Buy now
15 Dec 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
04 Aug 2014 officers Termination of appointment of secretary (Crosseco Secretaries Ltd) 1 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
13 Dec 2012 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
16 Dec 2011 officers Change of particulars for corporate director (Servidir Ny Limited) 2 Buy now
26 Sep 2011 accounts Annual Accounts 3 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
24 Sep 2010 accounts Annual Accounts 4 Buy now
06 May 2010 officers Appointment of director (Dr Robert Lee Dotey) 2 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 address Change Sail Address Company 1 Buy now
14 Dec 2009 officers Change of particulars for corporate secretary (Crosseco Secretaries Ltd) 2 Buy now
14 Dec 2009 officers Change of particulars for corporate director (Servidir Ny Limited) 1 Buy now
28 Sep 2009 accounts Annual Accounts 4 Buy now
15 Dec 2008 annual-return Return made up to 15/12/08; full list of members 3 Buy now
20 Oct 2008 accounts Annual Accounts 4 Buy now
15 Jan 2008 annual-return Return made up to 21/12/07; full list of members 2 Buy now
22 Oct 2007 accounts Annual Accounts 4 Buy now
19 Jan 2007 annual-return Return made up to 21/12/06; full list of members 2 Buy now
19 Jan 2007 officers Secretary's particulars changed 1 Buy now
23 Oct 2006 accounts Annual Accounts 4 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: 7 lanark square glengall bridge - millwall docks london E14 9RE 1 Buy now
08 Feb 2006 officers Secretary's particulars changed 1 Buy now
05 Jan 2006 accounts Annual Accounts 5 Buy now
22 Dec 2005 annual-return Return made up to 21/12/05; full list of members 2 Buy now
03 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
19 Jan 2005 accounts Annual Accounts 4 Buy now
18 Jan 2005 annual-return Return made up to 21/12/04; full list of members 6 Buy now
02 Nov 2004 officers New director appointed 1 Buy now
02 Nov 2004 officers Director resigned 1 Buy now
18 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
12 Jan 2004 annual-return Return made up to 21/12/03; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 4 Buy now
26 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
20 Jan 2003 annual-return Return made up to 21/12/02; change of members 6 Buy now
28 Oct 2002 accounts Annual Accounts 4 Buy now
09 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
17 Jul 2002 officers Secretary's particulars changed 1 Buy now
03 Jan 2002 annual-return Return made up to 21/12/01; full list of members 6 Buy now
25 Oct 2001 officers New director appointed 2 Buy now
25 Oct 2001 officers Director resigned 1 Buy now
10 Jan 2001 officers Director resigned 1 Buy now
10 Jan 2001 officers New director appointed 2 Buy now
21 Dec 2000 incorporation Incorporation Company 16 Buy now