Molland Project Management Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 2010)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MOLLAND PROJECT MANAGEMENT LTD
MOLLAND PROJECTS LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
05662330 |
Record last updated |
Monday, April 3, 2017 9:25:59 PM UTC |
Official Address |
130 Bournemouth Road Chandlers Ford Eastleigh Hampshire Chandler's West, Chandler's Ford West
|
Locality |
Chandler's Ford West |
Region |
England |
Postal Code |
SO533AL
|
Sector |
General construction & civil engineering |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jan 7, 2014 |
Annual return
|  |
Financials |
Oct 3, 2013 |
Annual accounts
|  |
Registry |
Sep 25, 2013 |
Change of accounting reference date
|  |
Registry |
Jan 9, 2013 |
Annual return
|  |
Registry |
Jul 24, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 10, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 15, 2012 |
Change of name certificate
|  |
Registry |
Feb 15, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 15, 2012 |
Company name change
|  |
Registry |
Feb 15, 2012 |
Company name change 7899...
|  |
Registry |
Feb 15, 2012 |
Change of name certificate
|  |
Registry |
Feb 15, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 5, 2012 |
Appointment of a man as Director
|  |
Registry |
Feb 3, 2011 |
Annual return
|  |
Financials |
Dec 20, 2010 |
Annual accounts
|  |
Registry |
Dec 6, 2010 |
Change of particulars for director
|  |
Registry |
Dec 6, 2010 |
Change of particulars for secretary
|  |
Registry |
Jun 9, 2010 |
Company name change
|  |
Registry |
Jun 9, 2010 |
Change of name certificate
|  |
Registry |
Jun 9, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 4, 2010 |
Annual return
|  |
Registry |
Jan 4, 2010 |
Change of particulars for director
|  |
Financials |
Jan 4, 2010 |
Annual accounts
|  |
Registry |
Jan 5, 2009 |
Annual return
|  |
Financials |
Oct 20, 2008 |
Annual accounts
|  |
Registry |
Jun 3, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 17, 2008 |
Appointment of a secretary
|  |
Registry |
Jan 17, 2008 |
Change in situation or address of registered office
|  |
Registry |
Jan 17, 2008 |
Annual return
|  |
Financials |
Oct 16, 2007 |
Annual accounts
|  |
Registry |
Sep 19, 2007 |
Resignation of a secretary
|  |
Registry |
Sep 12, 2007 |
Resignation of one Secretary (a woman)
|  |
Registry |
Sep 12, 2007 |
Appointment of a woman as Secretary
|  |
Registry |
Jun 3, 2007 |
Change of accounting reference date
|  |
Registry |
Feb 6, 2007 |
Annual return
|  |
Registry |
Jun 26, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 12, 2006 |
Resignation of a secretary
|  |
Registry |
Apr 12, 2006 |
Resignation of a director
|  |
Registry |
Apr 12, 2006 |
Appointment of a secretary
|  |
Registry |
Apr 12, 2006 |
Appointment of a director
|  |
Registry |
Mar 17, 2006 |
Two appointments: a woman and a man
|  |
Registry |
Mar 17, 2006 |
Change of name certificate
|  |
Registry |
Dec 23, 2005 |
Two appointments: 2 companies
|  |