CENTRAL BANCO DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1314 October 2013 APPLICATION FOR STRIKING-OFF

View Document

17/07/1317 July 2013 DISS40 (DISS40(SOAD))

View Document

16/07/1316 July 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 CURREXT FROM 05/04/2013 TO 31/05/2013

View Document

03/08/123 August 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR KENNETH JAMES STEWART

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MRS KERRY HUGHES

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREAS HOLMANN

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM
SALISBURY HOUSE LONDON WALL
LONDON
EC2M 5PS

View Document

15/05/1215 May 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

25/03/1125 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

12/01/1112 January 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

20/05/1020 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER VEVERS

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED ANDREAS HOLMANN

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM
32 POOL LANE
BROCTON
STAFFORD
STAFFORDSHIRE
ST17 0TY
UNITED KINGDOM

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM
15-19 CAVENDISH PLACE
LONDON
W1G 0DD

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR CARL HUGHES

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM:
C/O SPEECHLY BZRCHAM LLP
6 ST ANDREW STREET
LONDON EC4A 3LX

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

11/08/0711 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM:
3 CLOTH STREET
BARBICAN
LONDON
EC1A 7NP

View Document

21/05/0721 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0717 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
533 BATH ROAD
SALTFORD
BRISTOL
AVON BS31 3JG

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 COMPANY NAME CHANGED
HARVARD HEALTH CARE CORPORATION
TWO LIMITED
CERTIFICATE ISSUED ON 08/01/03

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

10/09/0210 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

09/09/029 September 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FIRST GAZETTE

View Document

02/03/012 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 05/04/02

View Document

21/02/0121 February 2001 Incorporation

View Document

21/02/0121 February 2001 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