DEREHAM PROPERTIES LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 16/04/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

09/04/109 April 2010 REDUCE SHARE PREM 30/03/2010

View Document

09/04/109 April 2010 STATEMENT BY DIRECTORS

View Document

09/04/109 April 2010 SOLVENCY STATEMENT DATED 30/03/10

View Document

26/02/1026 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 SOLVENCY STATEMENT DATED 01/07/09

View Document

31/07/0931 July 2009 MEMORANDUM OF CAPITAL - PROCESSED 31/07/09

View Document

31/07/0931 July 2009 STATEMENT BY DIRECTORS

View Document

31/07/0931 July 2009 REDUCE ISSUED CAPITAL 14/07/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARDS / 27/12/2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/949 June 1994

View Document

06/06/946 June 1994 Resolutions

View Document

06/06/946 June 1994 NC INC ALREADY ADJUSTED 08/07/91

View Document

06/06/946 June 1994 � NC 75000/175000 08/07/91

View Document

06/06/946 June 1994

View Document

11/03/9411 March 1994

View Document

11/03/9411 March 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 23/02/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992

View Document

19/06/9219 June 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 COMPANY NAME CHANGED METAMEC HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/02/92

View Document

28/01/9228 January 1992 NEW SECRETARY APPOINTED

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 SECRETARY RESIGNED

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92 FROM: G OFFICE CHANGED 19/01/92 SOUTH GREEN EAST DEREHAM NORFOLK NR19 1PP

View Document

14/01/9214 January 1992 NEW SECRETARY APPOINTED

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 SECRETARY RESIGNED

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 � NC 50000/75000 22/05/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 23/02/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/05/91

View Document

19/06/9119 June 1991

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/05/9123 May 1991

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

09/04/919 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

29/01/9129 January 1991

View Document

29/01/9129 January 1991 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 Resolutions

View Document

23/11/8923 November 1989 ADOPT MEM AND ARTS 14/07/89

View Document

06/09/896 September 1989 Resolutions

View Document

06/09/896 September 1989 Resolutions

View Document

06/09/896 September 1989 ADOPT MEM AND ARTS 14/07/89

View Document

25/08/8925 August 1989 COMPANY NAME CHANGED BURGINHALL 320 LIMITED CERTIFICATE ISSUED ON 29/08/89

View Document

09/08/899 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/893 August 1989 ADOPT MEM AND ARTS 140789

View Document

03/08/893 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8926 July 1989 � NC 100/50000

View Document

26/07/8926 July 1989 NC INC ALREADY ADJUSTED 14/07/89

View Document

26/07/8926 July 1989 CONVE

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: G OFFICE CHANGED 25/07/89 5 CHANCERY LANE LONDON WC2A 1LF

View Document

25/07/8925 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

14/06/8914 June 1989 ALTER MEM AND ARTS 300589

View Document

23/02/8923 February 1989 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