- Company Overview for ALM PROJECT CONSULTING LIMITED (06756284)
- Filing history for ALM PROJECT CONSULTING LIMITED (06756284)
- People for ALM PROJECT CONSULTING LIMITED (06756284)
- More for ALM PROJECT CONSULTING LIMITED (06756284)
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 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2013 | DS01 | Application to strike the company off the register | |
26 Jun 2012 | CH01 | Director's details changed for Amy Louise Mlinar on 25 June 2012 | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Nov 2011 | AR01 |
Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-11-25
|
|
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 May 2010 | SH01 |
Statement of capital following an allotment of shares on 5 May 2010
|
|
17 Mar 2010 | AD01 | Registered office address changed from 2-3 Cursitor Street London EC4A 1NE England on 17 March 2010 | |
09 Mar 2010 | CH04 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
24 Nov 2008 | NEWINC | Incorporation |