Advanced company searchLink opens in new window

PROJECT CENTRE LIMITED

Company number 02625312

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 1998 AA Full accounts made up to 30 June 1998
27 Jul 1998 363s Return made up to 28/06/98; full list of members
09 Dec 1997 AA Full accounts made up to 30 June 1997
03 Sep 1997 395 Particulars of mortgage/charge
27 Jul 1997 363s Return made up to 28/06/97; no change of members
27 Nov 1996 AA Full accounts made up to 30 June 1996
14 Aug 1996 363s Return made up to 28/06/96; no change of members
26 Apr 1996 395 Particulars of mortgage/charge
14 Nov 1995 AA Full accounts made up to 30 June 1995
02 Aug 1995 363s Return made up to 28/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Nov 1994 AA Full accounts made up to 30 June 1994
03 Aug 1994 363s Return made up to 28/06/94; no change of members
13 Feb 1994 AA Full accounts made up to 30 June 1993
07 Jul 1993 363s Return made up to 28/06/93; no change of members
18 Apr 1993 AA Accounts for a dormant company made up to 30 June 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 30 June 1992
18 Apr 1993 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Apr 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
24 Nov 1992 287 Registered office changed on 24/11/92 from: 18, gypsy lane, great amwell, ware, herts. SG12 9RN.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/11/92 from: 18, gypsy lane, great amwell, ware, herts. SG12 9RN.
20 Oct 1992 363s Return made up to 28/06/92; full list of members
20 Feb 1992 CERTNM Company name changed annibale LIMITED\certificate issued on 20/02/92
17 Feb 1992 287 Registered office changed on 17/02/92 from: 58 redwing rd clanfield portmouth hampshire
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/02/92 from: 58 redwing rd clanfield portmouth hampshire
17 Feb 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Feb 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
17 Feb 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed