ARDAINE PROPERTIES LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

15/06/1215 June 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/05/1125 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED ANGELA OPHELIA CUSHNIE

View Document

03/03/113 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 SECRETARY APPOINTED ANGELA OPHELIA CUSHNIE

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY BEVERLEY CUSHNIE

View Document

07/06/107 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0721 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/051 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/04/0216 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

16/04/0216 April 2002 FIRST GAZETTE

View Document

10/04/0210 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 17 HANOVER SQUARE LONDON W1R 9AJ

View Document

19/04/0019 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: MARCOL HOUSE 293 REGENT STREET LONDON W1R 7PB

View Document

14/05/9714 May 1997 COMPANY NAME CHANGED SELBAEDGE LIMITED CERTIFICATE ISSUED ON 15/05/97

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 04/04/97

View Document

19/03/9719 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9719 March 1997 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company