1ST PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1117 January 2011 APPLICATION FOR STRIKING-OFF

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA HOLLEY / 01/01/2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

22/05/0722 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: WALKER HOUSE MARKET PLACE SOMERTON SOMERSET TA11 7LZ

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/013 May 2001 Incorporation

View Document


More Company Information