About

Registered Number: 04313145
Date of Incorporation: 30/10/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years and 2 months ago)
Registered Address: 9 Malt House Close, Old Windsor, Windsor, Berkshire, SL4 2SD

 

Established in 2001, Project Management It Solutions Ltd are based in Windsor in Berkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHUGH, William 30 October 2001 - 1
MCHUGH, Janet 30 October 2001 01 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 30 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 06 November 2018
TM01 - Termination of appointment of director 07 October 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 06 November 2016
TM02 - Termination of appointment of secretary 06 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH03 - Change of particulars for secretary 07 November 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 30 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
225 - Change of Accounting Reference Date 21 September 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
287 - Change in situation or address of Registered Office 03 November 2001
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.