SURREY PROJECT MANAGEMENT UK LIMITED

Park House Park House, Weybridge, KT13 8RT, Surrey, United Kingdom
StatusDISSOLVED
Company No.06010744
CategoryPrivate Limited Company
Incorporated27 Nov 2006
Age17 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution22 May 2012
Years12 years, 1 month, 23 days

SUMMARY

SURREY PROJECT MANAGEMENT UK LIMITED is an dissolved private limited company with number 06010744. It was incorporated 17 years, 7 months, 17 days ago, on 27 November 2006 and it was dissolved 12 years, 1 month, 23 days ago, on 22 May 2012. The company address is Park House Park House, Weybridge, KT13 8RT, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Khoury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Amanda Jayne Russel Khoury

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Maher John Michael Khoury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 20/06/2008 from 43-45 high street weybridge surrey KT13 8BB

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/11/06--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F M G B LIMITED

6 ATHOLL CRESCENT,,PH1 5JN

Number:SC274089
Status:ACTIVE
Category:Private Limited Company

FARVILLE CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11883343
Status:ACTIVE
Category:Private Limited Company

HUNTERS MOOR RESIDENTIAL SERVICES LIMITED

2 CHRISTCHURCH ROAD,NORTHAMPTON,NN1 5LL

Number:06723633
Status:ACTIVE
Category:Private Limited Company

K16 LIMITED

FLAT 2, PARK GRANGE,CHIGWELL,IG7 5GT

Number:10341053
Status:ACTIVE
Category:Private Limited Company

LANESBURY MANAGEMENT LIMITED

1 ROYMOUNT COURT,SURBITON,KT6 6NW

Number:02073692
Status:ACTIVE
Category:Private Limited Company

STUART SMITH ENGINEERING SERVICES LTD

UNIT P RIVERSIDE INDUSTRIAL ESTATE,TAMWORTH,B78 3RW

Number:09476164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source