- Company Overview for M B PROJECT MANAGEMENT (LONDON) LIMITED (06715613)
- Filing history for M B PROJECT MANAGEMENT (LONDON) LIMITED (06715613)
- People for M B PROJECT MANAGEMENT (LONDON) LIMITED (06715613)
- Charges for M B PROJECT MANAGEMENT (LONDON) LIMITED (06715613)
- More for M B PROJECT MANAGEMENT (LONDON) LIMITED (06715613)
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) |
---|---|---|---|
24 Jan 2011 | CONNOT | Change of name notice | |
08 Nov 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2009 | AA01 | Current accounting period extended from 31 October 2009 to 31 March 2010 | |
07 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
07 Oct 2009 | AD01 | Registered office address changed from 1 Seaview Terrace Wellington Place Sandgate Folkestone Kent CT20 3DL on 7 October 2009 | |
07 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
07 Oct 2009 | AD02 | Register inspection address has been changed | |
07 Oct 2009 | CH03 | Secretary's details changed for Mark James Brindley on 5 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mark James Brindley on 5 October 2009 | |
27 Oct 2008 | 88(2) | Ad 06/10/08\gbp si 98@1=98\gbp ic 2/100\ | |
27 Oct 2008 | 288b | Appointment terminated secretary silvermace secretarial LTD | |
27 Oct 2008 | 288b | Appointment terminated director paul cobb | |
27 Oct 2008 | 288a | Director and secretary appointed mark james brindley | |
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from 18 canterbury road whitstable kent CT5 4EY | |
06 Oct 2008 | NEWINC | Incorporation |