PELICAN PROJECT MANAGEMENT LIMITED

04722817
7 JOHN CLARE CLOSE BRACKLEY NORTHAMPTONSHIRE NN13 5GG

Documents

Documents
Date Category Description Pages
25 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
09 May 2017 gazette Gazette Notice Voluntary 1 Buy now
02 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Oct 2016 accounts Annual Accounts 2 Buy now
13 Oct 2016 annual-return Annual Return 6 Buy now
12 Oct 2016 officers Termination of appointment of director (Brian Dainty) 1 Buy now
12 Oct 2016 officers Appointment of director (Ms Susan Dainty) 2 Buy now
06 Oct 2016 miscellaneous Court Order 1 Buy now
02 Sep 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
09 Jun 2015 accounts Annual Accounts 6 Buy now
07 Apr 2015 annual-return Annual Return 3 Buy now
01 May 2014 accounts Annual Accounts 7 Buy now
02 Apr 2014 annual-return Annual Return 3 Buy now
09 Jul 2013 officers Termination of appointment of director (Vincent Coultan) 1 Buy now
09 Jul 2013 officers Termination of appointment of secretary (Vincent Coultan) 1 Buy now
08 May 2013 accounts Annual Accounts 7 Buy now
07 Apr 2013 annual-return Annual Return 5 Buy now
02 May 2012 accounts Annual Accounts 7 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
10 May 2011 accounts Annual Accounts 4 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
04 Apr 2011 officers Change of particulars for director (Mr Vincent Robert Coultan) 2 Buy now
04 Apr 2011 officers Change of particulars for secretary (Mr Vincent Robert Coultan) 2 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
02 Apr 2010 officers Change of particulars for director (Brian Dainty) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Vincent Robert Coultan) 2 Buy now
06 May 2009 accounts Annual Accounts 3 Buy now
13 Apr 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
12 May 2008 accounts Annual Accounts 6 Buy now
07 Apr 2008 officers Director and secretary's change of particulars / vincent coultan / 02/04/2008 1 Buy now
07 Apr 2008 annual-return Return made up to 02/04/08; full list of members 4 Buy now
11 Sep 2007 accounts Annual Accounts 6 Buy now
03 Apr 2007 annual-return Return made up to 02/04/07; full list of members 2 Buy now
03 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Jan 2007 accounts Annual Accounts 6 Buy now
31 May 2006 annual-return Return made up to 03/04/06; full list of members 7 Buy now
10 Apr 2006 accounts Annual Accounts 5 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: 1 the hawthorns silverstone towcester northamptonshire NN12 8SZ 1 Buy now
04 Oct 2005 officers Director resigned 1 Buy now
23 Sep 2005 officers New director appointed 2 Buy now
19 May 2005 accounts Annual Accounts 5 Buy now
17 May 2005 annual-return Return made up to 03/04/05; full list of members 7 Buy now
02 Jul 2004 annual-return Return made up to 03/04/04; full list of members 7 Buy now
24 Mar 2004 officers New director appointed 2 Buy now
09 Mar 2004 officers Director resigned 1 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
09 May 2003 officers New director appointed 2 Buy now
09 May 2003 officers New director appointed 2 Buy now
09 May 2003 officers New secretary appointed;new director appointed 2 Buy now
27 Apr 2003 address Registered office changed on 27/04/03 from: 1 riverside house heron way truro TR1 2XN 1 Buy now
24 Apr 2003 capital Ad 10/04/03--------- £ si 1@1=1 £ ic 2/3 2 Buy now
12 Apr 2003 officers Director resigned 1 Buy now
12 Apr 2003 officers Secretary resigned 1 Buy now
03 Apr 2003 incorporation Incorporation Company 8 Buy now