DEVELOPING PARTNERS C.I.C.

Company Documents

DateDescription
12/08/1412 August 2014 STRUCK OFF AND DISSOLVED

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

16/10/1316 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

23/04/1323 April 2013 07/03/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR TRESOR BUKASA

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR BUHLEBENKASI TSHUMA

View Document

02/03/132 March 2013 REGISTERED OFFICE CHANGED ON 02/03/2013 FROM YARM ROAD METHODIST CHURCH YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NW ENGLAND

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 07/03/12 NO MEMBER LIST

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR TRESOR BUKASA

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR ANTHONY BRIAN JONES

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MISS BUHLEBENKASI TSHUMA

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 07/03/11 NO MEMBER LIST

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM UNIT 19 PRIMROSE HILL BUSINESS PARK ORDE WINGATE WAY STOCKTON ON TEES TS19 0GA

View Document

12/01/1112 January 2011 CURREXT FROM 31/03/2011 TO 31/07/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUI LOVELL / 07/03/2010

View Document

15/04/1015 April 2010 07/03/10 NO MEMBER LIST

View Document

10/02/1010 February 2010 CHANGE OF NAME 07/05/2009

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED DEVELOPING PARTNERS LTD CERTIFICATE ISSUED ON 10/02/10

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1010 February 2010 CONVERSION TO A CIC

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 07/03/09

View Document

07/06/097 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/09 FROM: GISTERED OFFICE CHANGED ON 06/06/2009 FROM THE TAD CENTRE, ORMESBY ROAD BERWICK HILLS MIDDLESBROUGH CLEVELAND TS3 7SF

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI LOVELL / 02/06/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 ANNUAL RETURN MADE UP TO 07/03/08

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY ELAINE RANDALL

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR JENNY BROCK

View Document

07/03/077 March 2007 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