DIRECT LINE PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
24/02/1024 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH

View Document

24/11/0924 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2009

View Document

24/11/0924 November 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/09/0918 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2009

View Document

13/08/0913 August 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/08/0913 August 2009 INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

13/08/0913 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HESKETH / 18/06/2009

View Document

30/03/0930 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2009

View Document

11/09/0811 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2008

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARDS / 14/03/2008

View Document

19/11/0719 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/11/0715 November 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

12/11/0712 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 1 MORE LONDON PLACE LONDON SE1 2AF

View Document

12/11/0712 November 2007 RES RE. APPT. OF LIQUIDATOR

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 3 EDRIDGE ROAD CROYDON SURREY CR9 1AG

View Document

14/09/0714 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

14/09/0714 September 2007 RESOLUTION RE - POWERS OF LIQ

View Document

14/09/0714 September 2007 DECLARATION OF SOLVENCY

View Document

14/09/0714 September 2007 SPECIAL RESOLUTION TO WIND UP

View Document

17/08/0717 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 S366A DISP HOLDING AGM 28/10/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

05/05/005 May 2000 AUDITOR'S RESIGNATION

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 AUDITOR'S RESIGNATION

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/02/973 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996

View Document

10/01/9610 January 1996

View Document

05/12/955 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/12/95

View Document

05/12/955 December 1995

View Document

05/12/955 December 1995 COMPANY NAME CHANGED ATTENDOFFICE LIMITED CERTIFICATE ISSUED ON 06/12/95

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM: WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH

View Document

30/11/9530 November 1995

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 SECRETARY RESIGNED

View Document

30/11/9530 November 1995

View Document

29/09/9529 September 1995 £ NC 1000/100000000 27/09/95

View Document

29/09/9529 September 1995 ADOPT MEM AND ARTS 27/09/95

View Document

29/09/9529 September 1995 NC INC ALREADY ADJUSTED 27/09/95

View Document

26/09/9526 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/09/9525 September 1995

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9521 September 1995

View Document

21/09/9521 September 1995

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 Incorporation

View Document

07/08/957 August 1995 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