CRANBOURNE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/09/1113 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2011:LIQ. CASE NO.1

View Document

13/09/1113 September 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2011:LIQ. CASE NO.1

View Document

10/12/1010 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM GROUND FLOOR BRITANIC HOUSE, 17 HIGHFIELD ROAD LONDON NW11 9LS UNITED KINGDOM

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 5 OLD BAILEY LONDON EC4M 7AF

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM BRITANIC HOUSE 17 HIGHFIELD ROAD LONDON NW11 9LS

View Document

21/10/1021 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006476,00009300

View Document

06/03/106 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM BRITANIC HOUSE 17 HIGHFIELD ROAD LONDON NW11 9LS UNITED KINGDOM

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 2ND FLOOR, SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 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