- Company Overview for PROJECT SELECT LIMITED (06267997)
- Filing history for PROJECT SELECT LIMITED (06267997)
- People for PROJECT SELECT LIMITED (06267997)
- More for PROJECT SELECT LIMITED (06267997)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2011 | DS01 | Application to strike the company off the register | |
04 Apr 2011 | AC92 | Restoration by order of the court | |
08 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2010 | AD01 | Registered office address changed from 2nd Floor, Middlesex House 29 - 45 High Street Edgware Middlesex HA8 7UU on 22 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Mr Terence Paul Weston on 15 June 2010 | |
21 Jun 2010 | AR01 |
Annual return made up to 4 June 2010 with full list of shareholders
Statement of capital on 2010-06-21
|
|
30 Apr 2010 | AA01 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 | |
17 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
27 Mar 2009 | 225 | Accounting reference date extended from 30/06/2008 to 31/07/2008 | |
25 Jun 2008 | 363a | Return made up to 04/06/08; full list of members | |
10 Jul 2007 | 288a | New director appointed | |
10 Jul 2007 | 288a | New secretary appointed | |
05 Jun 2007 | 288b | Director resigned | |
05 Jun 2007 | 288b | Secretary resigned | |
04 Jun 2007 | NEWINC | Incorporation |