DEVELOPZING LIMITED

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1815 May 2018 APPLICATION FOR STRIKING-OFF

View Document

04/04/184 April 2018 PREVEXT FROM 30/09/2017 TO 28/02/2018

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 10

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
C/O SJD ACCOUNTANCY
1 KING STREET
SALFORD
M3 7BN
ENGLAND

View Document

24/09/1424 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHARD GARSIDE / 30/05/2014

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
3 CREWE ROAD
SANDBACH
CHESHIRE
CW11 4NE
ENGLAND

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHARD GARSIDE / 28/09/2010

View Document

09/09/109 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHARD GARSIDE / 01/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
26 MALT KILN WAY
SANDBACH
CHESHIRE
CW11 1JL

View Document

31/01/0831 January 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 COMPANY NAME CHANGED
FAST TRANZ LANGUAGE SERVICES LIM
ITED
CERTIFICATE ISSUED ON 10/10/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM:
3 CREWE ROAD
SANDBACH
CHESHIRE CW11 4NE

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 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