DEGREE-C DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/01/1219 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/10/1119 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/10/1119 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2011

View Document

16/05/1116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2011

View Document

12/11/1012 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2010

View Document

18/05/1018 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2010

View Document

12/11/0912 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2009

View Document

16/05/0916 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2009

View Document

20/11/0820 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2008

View Document

28/05/0828 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2008

View Document

14/11/0714 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/11/0624 November 2006 STATEMENT OF AFFAIRS

View Document

14/11/0614 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

14/11/0614 November 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 37-39 REGENT STREET BLYTH NORTHUMBERLAND NE24 1LH

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 £ NC 1000/100000 24/01

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED 24/01/06

View Document

21/07/0521 July 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 Incorporation

View Document

29/04/0429 April 2004 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