Advanced company searchLink opens in new window

NCM-PROJECT MANAGEMENT LIMITED

Company number 04604903

Filter by category

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2011 DS01 Application to strike the company off the register
01 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
23 Nov 2010 CH01 Director's details changed for Mr Nikodem Adam Cichowlas on 1 September 2010
07 Apr 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 January 2010
02 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
12 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
18 Dec 2008 363a Return made up to 29/11/08; full list of members
24 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
31 Dec 2007 363a Return made up to 29/11/07; full list of members
08 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
31 Jan 2007 363a Return made up to 29/11/06; full list of members
30 Nov 2006 AA Total exemption small company accounts made up to 30 November 2005
16 Nov 2006 287 Registered office changed on 16/11/06 from: mayflower house high street billericay essex CM12 9FT
30 Nov 2005 363a Return made up to 29/11/05; full list of members
21 Nov 2005 AAMD Amended accounts made up to 30 November 2004
04 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
08 Jun 2005 AA Total exemption small company accounts made up to 30 November 2003
11 Dec 2004 363s Return made up to 29/11/04; full list of members
13 Dec 2003 363s Return made up to 29/11/03; full list of members
18 Feb 2003 288b Director resigned
21 Jan 2003 288c Secretary's particulars changed;director's particulars changed
21 Jan 2003 288c Director's particulars changed
31 Dec 2002 288b Director resigned