About

Registered Number: 04601172
Date of Incorporation: 26/11/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (10 years and 6 months ago)
Registered Address: 11 Charlcombe Rise, Portishead, North Somerset, BS20 8NB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 21 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.