DEVELOPMENT ASSOCIATES GROUP LIMITED

Company Documents

DateDescription
19/07/1919 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

05/06/185 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

05/06/185 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/06/185 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/10/1512 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED PAUL ANTHONY ROBINSON

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED DONNA LOUISE WARD

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED GLYN BUNTING

View Document

27/09/1527 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIGGS

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/10/1421 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/10/133 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/09/1228 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARBURTON

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/11/113 November 2011 DIRECTOR APPOINTED STEPHEN GRIGGS

View Document

19/10/1119 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STUART COUNSELL

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

19/10/1019 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONECUTTER LIMITED / 01/10/2009

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART COUNSELL / 01/12/2008

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARBURTON / 01/12/2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

24/04/0324 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/033 March 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

10/01/0310 January 2003 AUDITOR'S RESIGNATION

View Document

01/10/021 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

29/03/0229 March 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 ACC. REF. DATE EXTENDED FROM 15/04/99 TO 31/05/99

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/98

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 S252 DISP LAYING ACC 09/07/97

View Document

18/08/9718 August 1997 S366A DISP HOLDING AGM 09/07/97

View Document

18/08/9718 August 1997 S386 DISP APP AUDS 09/07/97

View Document

18/08/9718 August 1997 AUDITOR'S REMUNERATION 09/07/97

View Document

11/06/9711 June 1997 AUDITOR'S RESIGNATION

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/94

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

06/09/946 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 AUDITOR'S RESIGNATION

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM: KENNETH POLLARD HOUSE CASTLEBRIDGE 5-19 COWBRIDGE ROAD EAST CARDIFF CF1 9AB

View Document

07/01/947 January 1994 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 15/04

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 NC INC ALREADY ADJUSTED 06/07/93

View Document

23/07/9323 July 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/07/93

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9323 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 EXEMPTION FROM APPOINTING AUDITORS 23/11/89

View Document

05/04/905 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: HASTINGS HOUSE FITZALAN COURT FITZALAN ROAD CARDIFF CF2 1EL

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 ADOPT MEM AND ARTS 140489

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 £ NC 60000/495000

View Document

10/05/8910 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/89

View Document

10/05/8910 May 1989 S-DIV

View Document

10/05/8910 May 1989 £ NC 1000/60000

View Document

30/03/8930 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

23/03/8923 March 1989 WD 14/03/89 AD 27/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

13/09/8813 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/887 September 1988 ALTER MEM AND ARTS 270688

View Document

02/09/882 September 1988 COMPANY NAME CHANGED DATAPRIVATE LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

08/08/888 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

08/08/888 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/08/888 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 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