Project Manning Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
PROJECT MANPOWER SOLUTIONS LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04601172 |
Record last updated | Friday, January 19, 2018 4:34:29 AM UTC |
Official Address | 11 Charlcombe Rise Portishead North Somerset Bs208nb Redcliffe Bay, Portishead Redcliffe Bay There are 15 companies registered at this street |
Locality | Portishead Redcliffe Bay |
Region | England |
Postal Code | BS208NB |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 21, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Jul 8, 2014 | First notification of strike - off in london gazette |  |
Registry | Dec 20, 2013 | Compulsory strike off suspended |  |
Registry | Oct 22, 2013 | First notification of strike - off in london gazette |  |
Registry | Apr 4, 2013 | Compulsory strike off suspended |  |
Registry | Jan 8, 2013 | First notification of strike-off action in london gazette |  |
Registry | Jun 22, 2012 | Compulsory strike off suspended |  |
Registry | May 29, 2012 | First notification of strike-off action in london gazette |  |
Registry | Feb 21, 2012 | Annual return |  |
Financials | Nov 7, 2011 | Annual accounts |  |
Registry | Nov 7, 2011 | Application for administrative restoration to the register |  |
Registry | Sep 20, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Jun 7, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jan 24, 2011 | Annual return |  |
Registry | Jan 21, 2011 | Change of particulars for director |  |
Registry | Jan 21, 2011 | Resignation of one Secretary |  |
Registry | Dec 31, 2010 | Resignation of a woman |  |
Registry | Aug 11, 2010 | Change of accounting reference date |  |
Registry | Dec 18, 2009 | Annual return |  |
Financials | Sep 30, 2009 | Annual accounts |  |
Financials | Mar 5, 2009 | Annual accounts 8405584... |  |
Registry | Mar 2, 2009 | Annual return |  |
Registry | Dec 28, 2007 | Particulars of a mortgage or charge |  |
Registry | Dec 20, 2007 | Annual return |  |
Registry | Dec 20, 2007 | Appointment of a person |  |
Registry | Dec 20, 2007 | Resignation of a person |  |
Registry | Nov 21, 2007 | Appointment of a woman |  |
Registry | Nov 20, 2007 | Resignation of one Secretary (a man) |  |
Financials | Jun 1, 2007 | Annual accounts |  |
Financials | Feb 6, 2007 | Amended accounts |  |
Registry | Jan 10, 2007 | Resignation of a person |  |
Registry | Jan 7, 2007 | Appointment of a person |  |
Registry | Jan 7, 2007 | Change in situation or address of registered office |  |
Financials | Jan 6, 2007 | Annual accounts |  |
Registry | Nov 29, 2006 | Annual return |  |
Registry | Nov 24, 2006 | Resignation of one Nominee Secretary |  |
Registry | Mar 31, 2006 | Annual return |  |
Registry | Mar 31, 2006 | Resignation of a person |  |
Registry | Mar 29, 2006 | Resignation of one Director (a man) |  |
Financials | Oct 4, 2005 | Annual accounts |  |
Registry | Jul 10, 2005 | Annual return |  |
Financials | Oct 28, 2004 | Annual accounts |  |
Registry | Oct 5, 2004 | Appointment of a person |  |
Registry | Sep 22, 2004 | Appointment of a man as Director and Managing Director |  |
Registry | Dec 3, 2003 | Annual return |  |
Registry | Jun 5, 2003 | Change of name certificate |  |
Registry | Jun 5, 2003 | Company name change |  |
Registry | Nov 26, 2002 | Two appointments: a man and a person |  |