SIXFIELDS DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/03/111 March 2011 STRUCK OFF AND DISSOLVED

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRIAN TRESEDER ALFORD / 25/01/2010

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED SECRETARY BRENDAN O'GRADY

View Document

31/01/0931 January 2009 SECRETARY APPOINTED DANIEL WHITBY

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 6 CAVENDISH PLACE LONDON W1G 9NB

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED BUBBLEBROOK LIMITED CERTIFICATE ISSUED ON 13/09/06

View Document

18/07/0618 July 2006 Incorporation

View Document

18/07/0618 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information