Founded in 2000, Upton Project Management Ltd have registered office in Macclesfield in Cheshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed as Ford, Anthony, Ford, Joy Vivienne in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Anthony | 02 June 2011 | - | 1 |
FORD, Joy Vivienne | 14 March 2000 | 02 June 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 March 2015 | |
DS01 - Striking off application by a company | 04 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AP03 - Appointment of secretary | 02 June 2011 | |
TM02 - Termination of appointment of secretary | 02 June 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
AA - Annual Accounts | 09 January 2008 | |
287 - Change in situation or address of Registered Office | 26 November 2007 | |
287 - Change in situation or address of Registered Office | 26 November 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 26 March 2004 | |
AA - Annual Accounts | 17 September 2003 | |
363s - Annual Return | 20 March 2003 | |
AA - Annual Accounts | 14 June 2002 | |
363s - Annual Return | 07 March 2002 | |
363s - Annual Return | 15 August 2001 | |
AA - Annual Accounts | 08 July 2001 | |
288a - Notice of appointment of directors or secretaries | 07 April 2000 | |
288a - Notice of appointment of directors or secretaries | 07 April 2000 | |
287 - Change in situation or address of Registered Office | 07 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
287 - Change in situation or address of Registered Office | 20 March 2000 | |
288b - Notice of resignation of directors or secretaries | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
288b - Notice of resignation of directors or secretaries | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
NEWINC - New incorporation documents | 14 March 2000 |