DEVELOPMENT HOLDINGS LIMITED

Company Documents

DateDescription
14/09/1214 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/06/1214 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/01/125 January 2012 SPECIAL RESOLUTION TO WIND UP

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O GVA GRIMLEY 3 BRINDLEYPLACE BIRMINGHAM B1 2JB

View Document

05/01/125 January 2012 DECLARATION OF SOLVENCY

View Document

05/01/125 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/01/1127 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HART

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHIPP

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR BRENDON O'REILLY

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MACKANESS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: C/O GVA GRIMLEY 3 BRINDLEY PLACE BIRMINGHAM B1 2JB

View Document

30/01/0630 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 3 BRINDLEY PLACE BIRMINGHAM B1 2JB

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/06/034 June 2003 COMPANY NAME CHANGED GVA COLLYER COXHEAD DEVELOPMENTS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 04/06/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 DELIVERY EXT'D 3 MTH 30/04/02

View Document

06/08/026 August 2002 AUDITOR'S RESIGNATION

View Document

27/01/0227 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED PINCO 1571 LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 £ NC 1000/100 12/02/01

View Document

14/02/0114 February 2001 S386 DIS APP AUDS 12/02/01

View Document

14/02/0114 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 S366A DISP HOLDING AGM 12/02/01

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

14/02/0114 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

22/01/0122 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0122 January 2001 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