About

Registered Number: 06173733
Date of Incorporation: 20/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside, L18 1DG

 

Medway Project Services Ltd was setup in 2007. There are 2 directors listed as Forshaw, Ian, Forshaw, Sharon for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSHAW, Ian 20 March 2007 - 1
FORSHAW, Sharon 20 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 15 December 2016
CH03 - Change of particulars for secretary 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 01 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.