Advanced company searchLink opens in new window

INTERNATIONAL PROJECT DESIGN & MANAGEMENT LIMITED

Company number 03115776

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)
21 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2010 DS01 Application to strike the company off the register
04 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
  • GBP 100
04 Nov 2009 CH01 Director's details changed for Mr Ian Monro on 4 November 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Oct 2008 363a Return made up to 19/10/08; full list of members
27 Oct 2008 288c Secretary's Change of Particulars / rosalind monro / 11/04/2008 / Nationality was: british, now: other; HouseName/Number was: , now: the hollies; Street was: bosuns cottage, now: silverwell; Area was: 1 stippy stappy st agnes, now: blackwater; Post Code was: TR5 0QR, now: TR4 8JE; Country was: , now: england
27 Oct 2008 288c Director's Change of Particulars / ian monro / 11/04/2008 / HouseName/Number was: , now: the hollies; Street was: bosuns cottage, now: silverwell; Area was: 1 stippy stappy st agnes, now: blackwater; Post Code was: TR5 0QR, now: TR4 8JE; Country was: , now: england
30 Oct 2007 363a Return made up to 19/10/07; full list of members
30 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
15 Jan 2007 AA Total exemption small company accounts made up to 31 December 2005
14 Nov 2006 363s Return made up to 19/10/06; full list of members
14 Nov 2006 363(288) Secretary's particulars changed;director's particulars changed
08 Mar 2006 287 Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG
19 Jan 2006 AA Total exemption small company accounts made up to 31 December 2004
14 Nov 2005 363s Return made up to 19/10/05; full list of members
15 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
11 Oct 2004 363s Return made up to 19/10/04; full list of members
09 Oct 2003 363s Return made up to 19/10/03; full list of members
23 Jul 2003 AA Total exemption small company accounts made up to 31 December 2002
19 Dec 2002 287 Registered office changed on 19/12/02 from: 1 market hill coggeshall essex CO6 1TS
18 Dec 2002 363s Return made up to 19/10/02; full list of members
18 Dec 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed