Advanced company searchLink opens in new window

GOODMAN PROJECT MANAGEMENT (UK) LIMITED

Company number 01516374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2010 DS01 Application to strike the company off the register
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 307,285
10 Feb 2010 MA Memorandum and Articles of Association
10 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ References to authorised share capital are revoked 04/02/2010
21 Jan 2010 AP01 Appointment of James Martin Cornell as a director
13 Jan 2010 AP01 Appointment of Mr Robert Paul Reed as a director
04 Jan 2010 TM01 Termination of appointment of Nigel Pope as a director
20 Oct 2009 TM01 Termination of appointment of Satish Mohanlal as a director
05 Aug 2009 363a Return made up to 14/07/09; full list of members
10 Dec 2008 288c Director's Change of Particulars / nigel pope / 25/11/2008 / HouseName/Number was: , now: 17; Street was: 3 rolleston close, now: hawthorne road; Area was: petts wood, now: ; Post Town was: orpington, now: bromley; Post Code was: BR5 1AN, now: BR1 2HN
08 Dec 2008 288a Director appointed satish mohanlal
27 Nov 2008 288b Appointment Terminated Director beth chater
21 Oct 2008 AA Total exemption full accounts made up to 30 June 2008
29 Jul 2008 363a Return made up to 14/07/08; full list of members
17 Jul 2008 288a Director appointed nigel howard pope
11 Jul 2008 288b Appointment Terminated Director jeffrey pulsford
28 May 2008 288b Appointment Terminated Director jonathan austen
10 Jan 2008 AA Accounts made up to 30 June 2007
26 Sep 2007 288b Director resigned
24 Jul 2007 363a Return made up to 14/07/07; full list of members
13 Jul 2007 MA Memorandum and Articles of Association
10 Jul 2007 CERTNM Company name changed arlington project management lim ited\certificate issued on 10/07/07
27 Jun 2007 288a New secretary appointed