- Company Overview for M PROJECT MANAGEMENT LTD (09344461)
- Filing history for M PROJECT MANAGEMENT LTD (09344461)
- People for M PROJECT MANAGEMENT LTD (09344461)
- Insolvency for M PROJECT MANAGEMENT LTD (09344461)
- More for M PROJECT MANAGEMENT LTD (09344461)
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) |
---|---|---|---|
11 Dec 2024 | WU15 | Notice of final account prior to dissolution | |
21 Jun 2024 | WU07 | Progress report in a winding up by the court | |
28 Sep 2023 | AD01 | Registered office address changed from Griffins Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023 | |
04 May 2023 | AD01 | Registered office address changed from C/O Magna Asset Management Ltd, First Floor Berkeley Square House Berkeley Square London W1J 6BD England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 4 May 2023 | |
04 May 2023 | WU04 | Appointment of a liquidator | |
15 Sep 2021 | COCOMP | Order of court to wind up | |
25 Jul 2021 | TM01 | Termination of appointment of Oliver James Mason as a director on 7 July 2021 | |
07 Aug 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
04 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2017 | AD01 | Registered office address changed from C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to C/O Magna Asset Management Ltd, First Floor Berkeley Square House Berkeley Square London W1J 6BD on 28 June 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
06 Nov 2015 | CERTNM |
Company name changed magna design & build LTD\certificate issued on 06/11/15
|
|
26 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | AD01 | Registered office address changed from 53 Heron Wood Road Aldershot Hampshire GU12 4AL United Kingdom to C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd on 22 May 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Oliver James Mason as a director on 8 December 2014 |