CONWAY DRIVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/12/211 December 2021 Bona Vacantia disclaimer

View Document

05/11/215 November 2021 Bona Vacantia disclaimer

View Document

05/11/215 November 2021 Bona Vacantia disclaimer

View Document

17/06/2117 June 2021 Bona Vacantia disclaimer

View Document

03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1522 February 2015 APPLICATION FOR STRIKING-OFF

View Document

06/02/156 February 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/12/135 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/11/1228 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

08/02/128 February 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

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

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

03/11/103 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

14/01/1014 January 2010 SECRETARY APPOINTED ADRIAN JOHN LLEWELLYN

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM
MILTON HOUSE
68 ORSETT ROAD
GRAYS
ESSEX
RM17 5EJ

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED EMMA SUTTON

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR STONE

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY FIONA STONE

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 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