CASTLEISLAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 APPLICATION FOR STRIKING-OFF

View Document

17/09/1317 September 2013 ORDER OF COURT - RESTORATION

View Document

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

29/02/1229 February 2012 APPLICATION FOR STRIKING-OFF

View Document

24/08/1124 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY HARNETT / 12/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PAUL HARNETT / 12/06/2010

View Document

12/08/1012 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS EAMONN HARNETT

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: 10 FERNDENE DRIVE LONG EATON NOTTINGHAM NG10 3RR UNITED KINGDOM

View Document

10/09/0810 September 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS EAMONN HARNETT

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: 20 REEDMAN ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3FE

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 16 BAKEWELL ROAD LONG EATON NOTTINGHAM NG10 1NX

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/07/01

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 Incorporation

View Document

23/06/9923 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information