DELLA PROPERTIES LIMITED

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/098 October 2009 APPLICATION FOR STRIKING-OFF

View Document

04/04/094 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED BARRY PESKIN

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RES02

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/12/05 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED HANOVER CORPORATE MANAGEMENT LIMITED

View Document

19/06/0819 June 2008 SECRETARY APPOINTED HANOVER CORPORATE SERVICES LIMITED

View Document

19/06/0819 June 2008 31/12/04 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 ORDER OF COURT - RESTORATION

View Document

19/06/0819 June 2008 31/12/02 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 31/12/03 TOTAL EXEMPTION FULL

View Document

06/09/056 September 2005 STRUCK OFF AND DISSOLVED

View Document

24/05/0524 May 2005 FIRST GAZETTE

View Document

07/09/047 September 2004 STRIKE-OFF ACTION SUSPENDED

View Document

07/09/047 September 2004 FIRST GAZETTE

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

02/04/032 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 S80A AUTH TO ALLOT SEC 02/05/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

19/03/9919 March 1999 Incorporation

View Document

19/03/9919 March 1999 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