C DONOGHUE DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/121 March 2012 APPLICATION FOR STRIKING-OFF

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM
9 MALT KILN ROAD
PLUMLEY
KNUTSFORD
CHESHIRE
WA16 0TS

View Document

10/04/1110 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DONOGHUE / 06/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARGARET DONOGHUE / 06/04/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 LIVESEY SPOTTISWOOD 17 GEORGE STREET ST HELENS MERSEYSIDE WA10 1DB

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED C DONAGHUE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/03/06

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: G OFFICE CHANGED 22/03/06 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/03/0617 March 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


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