PROJECT M (UK) LTD

06019360
180 ROYAL COLLEGE STREET ROYAL COLLEGE STREET LONDON NW1 9NN

Documents

Documents
Date Category Description Pages
31 Mar 2015 gazette Gazette Dissolved Compulsory 1 Buy now
16 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
06 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Dec 2013 officers Appointment of director (Mr Kirk Wayne Thompson) 2 Buy now
30 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jul 2013 annual-return Annual Return 2 Buy now
23 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2013 officers Termination of appointment of director (Kirk Wayne Thompson) 1 Buy now
04 Jul 2013 accounts Annual Accounts 3 Buy now
04 Jul 2013 annual-return Annual Return 4 Buy now
15 May 2013 officers Termination of appointment of secretary (Cds Secretarial Services Limited) 1 Buy now
12 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
10 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2011 accounts Annual Accounts 5 Buy now
20 Jan 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 officers Change of particulars for corporate secretary (Cds Secretarial Services Limited) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Kirk Wayne Thompson) 2 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
03 Sep 2009 officers Secretary appointed cds secretarial services LIMITED 1 Buy now
02 Sep 2009 officers Appointment terminated secretary cds secretarial services LIMITED 1 Buy now
06 Aug 2009 officers Secretary appointed cds secretarial services LIMITED 1 Buy now
06 Aug 2009 officers Appointment terminated secretary cds secretaries LIMITED 1 Buy now
11 Jun 2009 officers Secretary's change of particulars / cds secretaries LIMITED / 10/06/2009 2 Buy now
10 Jun 2009 annual-return Return made up to 05/12/08; full list of members 3 Buy now
30 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2009 annual-return Return made up to 05/12/07; full list of members 3 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from 582 c/o cds chartered accountants honeypot lane stanmore middlesex HA7 1JS 1 Buy now
28 Apr 2009 gazette Gazette Notice Compulsory 1 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 88-90 camden road london NW1 9EA 1 Buy now
25 Nov 2008 accounts Amended Accounts 5 Buy now
07 Oct 2008 accounts Annual Accounts 1 Buy now
31 Mar 2007 officers Director resigned 1 Buy now
21 Jan 2007 officers New director appointed 1 Buy now
21 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 2006 incorporation Incorporation Company 15 Buy now