- Company Overview for PROJECT IMPLEMENTATION LIMITED (06910732)
- Filing history for PROJECT IMPLEMENTATION LIMITED (06910732)
- People for PROJECT IMPLEMENTATION LIMITED (06910732)
- More for PROJECT IMPLEMENTATION LIMITED (06910732)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2011 | DS01 | Application to strike the company off the register | |
13 Jun 2011 | AR01 |
Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-06-13
|
|
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Janet Margaret Doolin on 20 May 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Peter John Doolin on 20 May 2010 | |
05 Mar 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
25 Jun 2009 | 88(2) | Amending 88(2) | |
17 Jun 2009 | 288b | Appointment Terminated Director argus nominee directors LIMITED | |
17 Jun 2009 | 288b | Appointment Terminated Director roy sheraton | |
05 Jun 2009 | 88(2) | Ad 20/05/09 gbp si 1@1=1 gbp ic 1/2 | |
05 Jun 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 | |
04 Jun 2009 | 288a | Director appointed peter john doolin | |
04 Jun 2009 | 288a | Director and secretary appointed janet margaret doolin | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from 2 cathedral road derby DE1 3PA | |
20 May 2009 | NEWINC | Incorporation |