Download leads from Nexok and grow your business. Find out more

Chris Evans Project Management Limited

Documents

Total Documents47
Total Pages155

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off
7 January 2014Final Gazette dissolved via voluntary strike-off
24 September 2013First Gazette notice for voluntary strike-off
24 September 2013First Gazette notice for voluntary strike-off
16 September 2013Application to strike the company off the register
16 September 2013Application to strike the company off the register
3 May 2013Total exemption small company accounts made up to 26 February 2013
3 May 2013Total exemption small company accounts made up to 26 February 2013
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
5 October 2012Total exemption small company accounts made up to 26 February 2012
5 October 2012Total exemption small company accounts made up to 26 February 2012
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
11 July 2011Change of share class name or designation
11 July 2011Change of share class name or designation
1 July 2011Total exemption small company accounts made up to 26 February 2011
1 July 2011Total exemption small company accounts made up to 26 February 2011
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
22 March 2011Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 22 March 2011
22 March 2011Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 22 March 2011
23 November 2010Total exemption small company accounts made up to 26 February 2010
23 November 2010Total exemption small company accounts made up to 26 February 2010
1 March 2010Director's details changed for Mr Ian Christopher Evans on 27 February 2010
1 March 2010Director's details changed for Mr Ian Christopher Evans on 27 February 2010
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
6 October 2009Registered office address changed from 70 Upper Richmond Road Putney London London SW15 2RP United Kingdom on 6 October 2009
6 October 2009Registered office address changed from 70 Upper Richmond Road Putney London London SW15 2RP United Kingdom on 6 October 2009
6 October 2009Registered office address changed from 70 Upper Richmond Road Putney London London SW15 2RP United Kingdom on 6 October 2009
24 June 2009Total exemption full accounts made up to 26 February 2009
24 June 2009Total exemption full accounts made up to 26 February 2009
17 March 2009Return made up to 27/02/09; full list of members
17 March 2009Return made up to 27/02/09; full list of members
8 October 2008Ad 08/10/08 gbp si 1@1=1 gbp ic 2/3
8 October 2008Ad 08/10/08\gbp si 1@1=1\gbp ic 2/3\
21 August 2008Accounting reference date shortened from 28/02/2009 to 26/02/2009
21 August 2008Accounting reference date shortened from 28/02/2009 to 26/02/2009
31 March 2008Ad 31/03/08 gbp si 1@1=1 gbp ic 1/2
31 March 2008Ad 31/03/08 gbp si 1@1=1 gbp ic 2/3
31 March 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\
31 March 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\
5 March 2008Appointment Terminated Secretary Incorporate Secretariat LIMITED
5 March 2008Appointment terminated secretary incorporate secretariat LIMITED
27 February 2008Incorporation
27 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed