- Company Overview for PROJXUS LIMITED (06385017)
- Filing history for PROJXUS LIMITED (06385017)
- People for PROJXUS LIMITED (06385017)
- More for PROJXUS LIMITED (06385017)
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) |
---|---|---|---|
25 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2011 | DS01 | Application to strike the company off the register | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Nov 2010 | AR01 |
Annual return made up to 28 September 2010 with full list of shareholders
Statement of capital on 2010-11-01
|
|
01 Nov 2010 | CH04 | Secretary's details changed for Town Wall Executor & Trustee Company Limited on 28 September 2010 | |
16 Dec 2009 | CH01 | Director's details changed for Richard Charles Acland on 1 October 2009 | |
28 Oct 2009 | AA01 | Current accounting period extended from 30 September 2009 to 31 March 2010 | |
26 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
14 Oct 2008 | 363a | Return made up to 28/09/08; full list of members | |
03 Nov 2007 | 88(2)R | Ad 28/09/07--------- £ si 9@1=9 £ ic 1/10 | |
03 Nov 2007 | 288a | New director appointed | |
03 Nov 2007 | 288a | New secretary appointed | |
03 Oct 2007 | 288b | Secretary resigned | |
03 Oct 2007 | 288b | Director resigned | |
28 Sep 2007 | NEWINC | Incorporation |