Established in 2001, Project Interiors Services Ltd has its registered office in Essex, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Ferguson, Graeme Denis, Edwards, Olivia, Sammons, Suzanne Elizabeth are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERGUSON, Graeme Denis | 02 April 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Olivia | 31 January 2003 | 08 June 2012 | 1 |
SAMMONS, Suzanne Elizabeth | 02 April 2001 | 31 January 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 28 January 2020 | |
DS01 - Striking off application by a company | 15 January 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 12 September 2016 | |
AD01 - Change of registered office address | 23 May 2016 | |
AR01 - Annual Return | 14 May 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AD01 - Change of registered office address | 27 November 2015 | |
CH01 - Change of particulars for director | 06 August 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AD01 - Change of registered office address | 04 April 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 08 August 2012 | |
TM02 - Termination of appointment of secretary | 11 June 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 18 July 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH03 - Change of particulars for secretary | 18 March 2010 | |
AA - Annual Accounts | 10 February 2010 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 10 November 2008 | |
363s - Annual Return | 11 April 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363s - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 08 March 2003 | |
288a - Notice of appointment of directors or secretaries | 08 March 2003 | |
288b - Notice of resignation of directors or secretaries | 08 March 2003 | |
AA - Annual Accounts | 24 December 2002 | |
363s - Annual Return | 10 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 March 2001 | |
288b - Notice of resignation of directors or secretaries | 19 March 2001 | |
NEWINC - New incorporation documents | 08 March 2001 |