GEORGE JAMES PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
04/10/114 October 2011 STRUCK OFF AND DISSOLVED

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA ISIDOROU / 21/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN ISIDOROU / 21/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ISIDOROU / 21/02/2010

View Document

03/03/103 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MISS EMMA ISIDOROU

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR MICHAEL JAMES ISIDOROU

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ISIDOROU

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: G OFFICE CHANGED 10/03/05 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 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