- Company Overview for NJL PROJECT MANAGEMENT LIMITED (04371764)
- Filing history for NJL PROJECT MANAGEMENT LIMITED (04371764)
- People for NJL PROJECT MANAGEMENT LIMITED (04371764)
- Charges for NJL PROJECT MANAGEMENT LIMITED (04371764)
- Insolvency for NJL PROJECT MANAGEMENT LIMITED (04371764)
- More for NJL PROJECT MANAGEMENT LIMITED (04371764)
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 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2017 | WU15 | Notice of final account prior to dissolution | |
12 Sep 2016 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 20/07/16 | |
18 Jan 2016 | 4.31 | Appointment of a liquidator | |
15 Sep 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report bdd 20/07/2015 | |
06 Aug 2014 | AD01 | Registered office address changed from 10 Leewood Way Effingham Leatherhead Surrey KT24 5JN United Kingdom to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE on 6 August 2014 | |
04 Aug 2014 | 4.31 | Appointment of a liquidator | |
05 Jul 2013 | COCOMP | Order of court to wind up | |
02 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-07-09
|
|
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Neil Littlewood on 12 February 2011 | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Neil Littlewood on 17 November 2009 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
25 Nov 2009 | AD01 | Registered office address changed from Park Corner Ockham Road South East Horsley Leatherhead Surrey KT24 6RZ on 25 November 2009 | |
30 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
30 Sep 2008 | 288b | Appointment terminated director selina miles | |
30 Sep 2008 | 288b | Appointment terminated secretary kelly price |