- Company Overview for PROJECTS SERVICES & SOLUTIONS LTD (05597875)
- Filing history for PROJECTS SERVICES & SOLUTIONS LTD (05597875)
- People for PROJECTS SERVICES & SOLUTIONS LTD (05597875)
- More for PROJECTS SERVICES & SOLUTIONS LTD (05597875)
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 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2016 | DS01 | Application to strike the company off the register | |
16 Mar 2016 | TM01 | Termination of appointment of Andrew Finch as a director on 10 March 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
04 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
01 Aug 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 | |
12 May 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
18 Nov 2010 | CERTNM |
Company name changed medway properties & developments LIMITED\certificate issued on 18/11/10
|
|
18 Nov 2010 | CONNOT | Change of name notice | |
11 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
27 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Andrew Finch on 20 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Murray Allen James Dumas on 20 October 2009 | |
12 Aug 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
20 Nov 2008 | 363a | Return made up to 20/10/08; full list of members |