- Company Overview for PROJECT TECHNOLOGY LIMITED (05079512)
- Filing history for PROJECT TECHNOLOGY LIMITED (05079512)
- People for PROJECT TECHNOLOGY LIMITED (05079512)
- Charges for PROJECT TECHNOLOGY LIMITED (05079512)
- Insolvency for PROJECT TECHNOLOGY LIMITED (05079512)
- More for PROJECT TECHNOLOGY LIMITED (05079512)
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) |
---|---|---|---|
29 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2011 | |
29 Jul 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2011 | |
17 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2010 | |
07 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2010 | |
22 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
22 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
06 May 2009 | 288b | Appointment Terminated Director christopher french | |
05 May 2009 | 288b | Appointment Terminated Secretary nigel grant | |
30 Mar 2009 | 363a | Return made up to 22/03/09; full list of members | |
30 Mar 2009 | 288c | Director's Change of Particulars / paul wilkins / 22/03/2009 / Title was: , now: mr; HouseName/Number was: , now: lower farm; Street was: the old post office, now: todenham; Area was: lower oddington, now: ; Post Code was: GL56 0UP, now: GL56 9PQ; Country was: , now: united kingdom | |
30 Mar 2009 | 288c | Director's Change of Particulars / christopher french / 22/03/2009 / HouseName/Number was: , now: the tenth; Street was: 21 beaconsfield road, now: woodstock lane south; Area was: claygate, now: ; Post Town was: esher, now: chessington; Post Code was: KT10 0PN, now: KT9 1UF; Country was: , now: united kingdom | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Aug 2008 | 288b | Appointment Terminated Director nigel grant | |
25 Mar 2008 | 363a | Return made up to 22/03/08; full list of members | |
25 Mar 2008 | 353 | Location of register of members | |
25 Mar 2008 | 190 | Location of debenture register | |
25 Mar 2008 | 287 | Registered office changed on 25/03/2008 from 22 upper park road kingston upon thames surrey KT2 5LD | |
25 Mar 2008 | 288b | Appointment Terminated Director stuart blake | |
02 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
14 Sep 2007 | 287 | Registered office changed on 14/09/07 from: 85 gracechurch street london EC3V 0AA | |
10 Jul 2007 | 288c | Director's particulars changed | |
27 Mar 2007 | 363a | Return made up to 22/03/07; full list of members |