Having been setup in 2002, Project Manning Solutions Ltd are based in North Somerset, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. This organisation has 3 directors listed as Reynolds, Paul, Reynolds, June Anne, Wright, Mary Louise in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REYNOLDS, Paul | 22 September 2004 | - | 1 |
WRIGHT, Mary Louise | 26 November 2002 | 29 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REYNOLDS, June Anne | 21 November 2007 | 31 December 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 October 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 July 2014 | |
DISS16(SOAS) - N/A | 20 December 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 October 2013 | |
DISS16(SOAS) - N/A | 04 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
DISS16(SOAS) - N/A | 22 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 May 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 07 November 2011 | |
RT01 - Application for administrative restoration to the register | 07 November 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 20 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2011 | |
AR01 - Annual Return | 24 January 2011 | |
CH01 - Change of particulars for director | 21 January 2011 | |
TM02 - Termination of appointment of secretary | 21 January 2011 | |
AA01 - Change of accounting reference date | 11 August 2010 | |
AR01 - Annual Return | 18 December 2009 | |
AA - Annual Accounts | 30 September 2009 | |
AA - Annual Accounts | 05 March 2009 | |
363a - Annual Return | 02 March 2009 | |
395 - Particulars of a mortgage or charge | 28 December 2007 | |
363a - Annual Return | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
AA - Annual Accounts | 01 June 2007 | |
AAMD - Amended Accounts | 06 February 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 07 January 2007 | |
287 - Change in situation or address of Registered Office | 07 January 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 29 November 2006 | |
363a - Annual Return | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 31 March 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 10 July 2005 | |
AA - Annual Accounts | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
363s - Annual Return | 03 December 2003 | |
CERTNM - Change of name certificate | 05 June 2003 | |
NEWINC - New incorporation documents | 26 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture (all assets) | 21 December 2007 | Outstanding |
N/A |