DEEP WATER PROPERTIES LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/126 July 2012 APPLICATION FOR STRIKING-OFF

View Document

24/11/1124 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

01/11/101 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/12/099 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/11/0716 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0716 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/11/0716 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/11/0716 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/11/0716 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM:
ATLAS HOUSE FOURTH FLOOR
1 KING STREET
LONDON
EC2V 8AU

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

05/05/045 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM:
8 SALISBURY COURT
LONDON
EC4Y 8AA

View Document

05/09/035 September 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/12/014 December 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0123 August 2001 NC INC ALREADY ADJUSTED
25/02/01

View Document

23/08/0123 August 2001 ￯﾿ᄑ NC 100/1728
25/02/0

View Document

07/06/017 June 2001 DELIVERY EXT'D 3 MTH 31/10/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/10/9913 October 1999 Incorporation

View Document


More Company Information