AUGUSTA DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 16 BEECHAM COURT SMITHY BROOK ROAD PEMBERTON WIGAN LANCASHIRE WN3 6PR

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD SWEENEY

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY MARK SHAKESPEARE

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BARRETT

View Document

03/06/113 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008709,00009202,00008618

View Document

27/05/1127 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/05/1127 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/05/1127 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009202,00008709

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN STIMPSON

View Document

19/05/1019 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/091 April 2009 AGREEMENT 04/03/2009

View Document

12/12/0812 December 2008 SECRETARY RESIGNED DEBBIE HALE

View Document

12/12/0812 December 2008 SECRETARY APPOINTED RICHARD BARRETT

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: SWIFT HOUSE 136 BRADLEY HALL ESTATE STANDISH WIGAN WN6 0XQ

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 ACC. REF. DATE SHORTENED FROM 14/02/07 TO 31/12/06

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 13/02/06

View Document

18/12/0618 December 2006 FACILITIES AGREEMENT 29/11/06

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 14/02/06

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/01/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: CHANCERY PAVILION BOYCOTT AVENUE OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/02

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 44 SHENLEY PAVILIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES BUCKINGHAMSHIRE MK5 6LB

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 76 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/07/9511 July 1995 NC INC ALREADY ADJUSTED 05/05/95

View Document

11/07/9511 July 1995 � NC 1000/2000 05/05/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

30/08/9430 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: G OFFICE CHANGED 15/08/94 251 UPPER THIRD STREET CENTRAL MILTON KEYNES MK9 1DR

View Document

26/07/9426 July 1994

View Document

26/07/9426 July 1994 SECRETARY RESIGNED

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: G OFFICE CHANGED 23/06/93 251 UPPER THIRD STREET CENTRAL MILTON KEYNES MK9 1DR

View Document

23/06/9323 June 1993

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: G OFFICE CHANGED 14/06/93 CHARTER HOUSE QUEEN'S AVENUE LONDON N21 3JE

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/935 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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