DERRAGLADE PROPERTIES LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/08/1016 August 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/04/1026 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2010

View Document

05/11/095 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2009

View Document

11/05/0911 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2009

View Document

30/04/0830 April 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/04/0830 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/0830 April 2008 STATEMENT OF AFFAIRS/4.19

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM GROVE HOUSE 227-233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: IVER HOUSE, MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NC INC ALREADY ADJUSTED 06/12/01

View Document

15/01/0215 January 2002 £ NC 100000/100200 06/12

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: CUTHBERT STREET GARAGE CUTHBERT STREET BOLTON GREATER MANCHESTER BL3 2SH

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: BANK HOUSE MARKET STREET WHALEY BRIDGE DERBYSHIRE SK23 7AA

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 £ NC 1000/100000 22/12/00

View Document

02/01/012 January 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 £ NC 100/1000 20/01/9

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 REGISTERED OFFICE CHANGED ON 01/02/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

01/02/991 February 1999 NC INC ALREADY ADJUSTED 20/01/99

View Document

01/02/991 February 1999 ADOPT MEM AND ARTS 20/01/99

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9915 January 1999 Incorporation

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