- Company Overview for PROJECT SERVICES INTERNATIONAL LIMITED (06453863)
- Filing history for PROJECT SERVICES INTERNATIONAL LIMITED (06453863)
- People for PROJECT SERVICES INTERNATIONAL LIMITED (06453863)
- Charges for PROJECT SERVICES INTERNATIONAL LIMITED (06453863)
- More for PROJECT SERVICES INTERNATIONAL LIMITED (06453863)
| 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) |
|---|---|---|---|
| 10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 13 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 30 Dec 2013 | DS01 | Application to strike the company off the register | |
| 25 Jun 2013 | TM01 | Termination of appointment of Emad Abbas Kamil as a director on 29 April 2013 | |
| 25 Jun 2013 | AP01 | Appointment of Dr Sherif Ismail Ahmed Ismail as a director on 29 April 2013 | |
| 19 Mar 2013 | AD01 | Registered office address changed from Whessoe Technology Centre Alderman Best Way Morton Palms Darlington County Durham DL1 4WB England on 19 March 2013 | |
| 19 Dec 2012 | AR01 |
Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
|
|
| 30 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
| 08 Feb 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
| 16 Dec 2011 | CH01 | Director's details changed for Dr Emad Abbas Kamil on 5 September 2011 | |
| 06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
| 05 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
| 09 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
| 17 Nov 2010 | TM02 | Termination of appointment of David Whitehouse as a secretary | |
| 19 May 2010 | TM01 | Termination of appointment of William Dale as a director | |
| 11 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
| 19 Oct 2009 | AD01 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 19 October 2009 | |
| 06 Oct 2009 | CH03 | Secretary's details changed for David Whitehouse on 6 October 2009 | |
| 02 Oct 2009 | 288a | Director appointed dr emad kamil | |
| 24 Sep 2009 | 288b | Appointment terminated director shekhar shetty | |
| 08 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
| 20 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
| 14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from 5 prince's gate london SW7 1QJ |