- Company Overview for MEDITERRANEAN PROJECTS LIMITED (06756909)
- Filing history for MEDITERRANEAN PROJECTS LIMITED (06756909)
- People for MEDITERRANEAN PROJECTS LIMITED (06756909)
- More for MEDITERRANEAN PROJECTS LIMITED (06756909)
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) |
---|---|---|---|
08 Oct 2014 | AD01 | Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE to C/O Harold Sharp Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT on 8 October 2014 | |
20 May 2014 | TM02 | Termination of appointment of Julie Murray as a secretary | |
10 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | AP01 | Appointment of Mr Paul Michael Telfer as a director | |
10 Jan 2014 | AP03 | Appointment of Miss Julie Anne Murray as a secretary | |
09 Jan 2014 | AD01 | Registered office address changed from Secure House Manders Estate Old Heath Road Wolverhampton WV1 2RP on 9 January 2014 | |
15 Nov 2013 | TM02 | Termination of appointment of Peregrine Secretarial Services Limited as a secretary | |
15 Nov 2013 | TM01 | Termination of appointment of Karin Janse Van Rensburg as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Cordelia Offshore Limited as a director | |
15 Nov 2013 | AD01 | Registered office address changed from the Old Police Station 82 High Street Golborne Warrington Cheshire WA3 3DA on 15 November 2013 | |
10 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Jul 2013 | AD01 | Registered office address changed from 48 Navigation Wharf Liverpool Merseyside L3 4DN on 15 July 2013 | |
05 Apr 2013 | CH01 | Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 25 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 24 November 2012 | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
16 Feb 2012 | TM01 | Termination of appointment of Joseph Ducray as a director | |
16 Feb 2012 | AP01 | Appointment of Karin Elisabeth Janse Van Rensburg as a director | |
07 Feb 2012 | CH02 | Director's details changed for Cordelia Offshore Limited on 3 February 2012 | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Jul 2011 | AD01 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 6 July 2011 | |
06 Jul 2011 | AP04 | Appointment of Peregrine Secretarial Services Limited as a secretary | |
06 Jul 2011 | AP02 | Appointment of Cordelia Offshore Limited as a director |