Advanced company searchLink opens in new window

MEDITERRANEAN PROJECTS LIMITED

Company number 06756909

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)
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
  • GBP 100
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