-
PROJECT COMPLETED LIMITED - Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom
Company Information
- Company registration number
- 04574911
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1 First Floor Brook Business Centre
- Cowley Mill Road
- Uxbridge
- UB8 2FX Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX UK
Management
- Managing Directors
- -
- Company secretaries
- BATEMAN, Stuart Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-10-28
- Age Of Company 2002-10-28 21 years
- SIC/NACE
- 7011
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- NICOLAS JAMES CONSTRUCTION LIMITED
- Filing of Accounts
- Due Date: 2010-09-30
- Last Date: 2008-12-31
- Last Return Made Up To:
- 2009-10-28
- Annual Return
- Due Date: 2016-11-11
- Last Date:
-
PROJECT COMPLETED LIMITED Company Description
- PROJECT COMPLETED LIMITED is a ltd registered in United Kingdom with the Company reg no 04574911. Its current trading status is "live". It was registered 2002-10-28. It was previously called NICOLAS JAMES CONSTRUCTION LIMITED. It has declared SIC or NACE codes as "7011". and 1 secretary. The latest accounts are filed up to 2008-12-31. The latest annual return was filed up to 2009-10-28.It can be contacted at Unit 1 First Floor Brook Business Centre .
Get PROJECT COMPLETED LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Project Completed Limited - Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom
- 2002-10-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROJECT COMPLETED LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-14) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-14) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-29) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-18) - LIQ03
-
termination-director-company-with-name-termination-date (2019-02-07) - TM01
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-17) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-18) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-01-14) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-01-20) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-01-17) - 4.68
keyboard_arrow_right 2013
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-01-02) - 4.68
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-01-23) - 4.68
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-10-21) - AD01
-
certificate-change-of-name-company (2010-11-05) - CERTNM
-
resolution (2010-11-25) - RESOLUTIONS
-
accounts-with-accounts-type-small (2010-03-11) - AA
-
liquidation-voluntary-declaration-of-solvency (2010-11-25) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2010-11-25) - 600
-
change-registered-office-address-company-with-date-old-address (2010-12-07) - AD01
-
change-registered-office-address-company-with-date-old-address (2010-05-25) - AD01
keyboard_arrow_right 2009
-
legacy (2009-08-19) - 288b
-
legacy (2009-08-18) - 288a
-
legacy (2009-07-14) - 287
-
accounts-with-accounts-type-small (2009-02-05) - AA
-
annual-return-company-with-made-up-date (2009-11-13) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-03) - 363a
-
accounts-with-accounts-type-small (2008-10-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-08-19) - AA
-
legacy (2008-11-10) - 287
keyboard_arrow_right 2007
-
memorandum-articles (2007-03-22) - MEM/ARTS
-
legacy (2007-11-30) - 363s
-
legacy (2007-11-30) - 287
-
legacy (2007-08-24) - 395
-
legacy (2007-06-21) - 225
-
legacy (2007-04-26) - 395
-
legacy (2007-03-14) - 288b
-
legacy (2007-01-07) - 363s
-
certificate-change-of-name-company (2007-03-05) - CERTNM
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-05) - AA
-
legacy (2006-04-26) - 287
-
legacy (2006-04-26) - 288a
-
legacy (2006-04-26) - 288b
keyboard_arrow_right 2005
-
accounts-amended-with-made-up-date (2005-01-10) - AAMD
-
legacy (2005-07-08) - 288a
-
legacy (2005-03-10) - 288b
-
accounts-with-accounts-type-total-exemption-small (2005-09-02) - AA
-
legacy (2005-11-14) - 363s
-
legacy (2005-07-08) - 288b
keyboard_arrow_right 2004
-
legacy (2004-12-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-12-01) - AA
-
legacy (2004-09-29) - 288a
-
legacy (2004-09-29) - 288b
keyboard_arrow_right 2003
-
legacy (2003-11-05) - 288b
-
legacy (2003-08-29) - 88(2)R
-
legacy (2003-11-05) - 287
-
legacy (2003-12-02) - 363s
-
legacy (2003-11-12) - 288b
-
legacy (2003-11-12) - 288a
keyboard_arrow_right 2002
-
legacy (2002-12-17) - 288a
-
memorandum-articles (2002-12-16) - MEM/ARTS
-
legacy (2002-12-10) - 287
-
legacy (2002-12-10) - 288a
-
certificate-change-of-name-company (2002-12-09) - CERTNM
-
legacy (2002-12-05) - 288b
-
incorporation-company (2002-10-28) - NEWINC