About

Registered Number: 03922545
Date of Incorporation: 09/02/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years ago)
Registered Address: Unit 114 Boston House Grove Technology Park, Wantage, Oxon, OX12 9FF

 

Project Management Direct Ltd was setup in 2000, it has a status of "Dissolved". We don't know the number of employees at Project Management Direct Ltd. There is only one director listed for Project Management Direct Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Anthony Victor 21 February 2000 29 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 05 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
AA - Annual Accounts 14 December 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 21 December 2010
CERTNM - Change of name certificate 16 June 2010
CONNOT - N/A 16 June 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 01 June 2010
AD01 - Change of registered office address 19 May 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 26 February 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 17 April 2001
225 - Change of Accounting Reference Date 03 January 2001
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.