CROSS LEVELS DEVELOPMENT LIMITED

Company Documents

DateDescription
19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ECAT HOUSE CROSS LEVELS WAY EASTBOURNE EAST SUSSEX BN21 2UF

View Document

18/07/1218 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1218 July 2012 DECLARATION OF SOLVENCY

View Document

18/07/1218 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

18/07/1218 July 2012 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE"

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

24/11/1124 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAKE

View Document

01/11/111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

08/12/108 December 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

04/12/094 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 29/09/06; NO CHANGE OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 29/09/05; NO CHANGE OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 29/09/03; NO CHANGE OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/12/9915 December 1999 S366A DISP HOLDING AGM 14/09/99

View Document

14/12/9914 December 1999 S366A DISP HOLDING AGM 14/09/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 S366A DISP HOLDING AGM 14/09/99

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/11/987 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 � NC 100/1400000 24/0

View Document

09/10/989 October 1998 NC INC ALREADY ADJUSTED 24/06/98

View Document

09/10/989 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/06/98

View Document

13/07/9813 July 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/07/98

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: G OFFICE CHANGED 17/10/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 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