GUESTINVEST DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/04/1111 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1111 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

11/01/1111 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2010

View Document

07/10/107 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/10/106 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2010

View Document

17/05/1017 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2010

View Document

09/10/099 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2009

View Document

28/09/0928 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/05/099 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2009

View Document

23/12/0823 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/11/0828 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/10/0830 October 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 88 ST JAMES'S STREET LONDON SW1A 1PL

View Document

11/10/0811 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN FISKEN

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR HEPBURN

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ALASTAIR HEPBURN

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED GILLIAN CLAIRE FISKEN

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 NC INC ALREADY ADJUSTED 15/11/07

View Document

05/12/075 December 2007 £ NC 4165316/4184289 15/1

View Document

05/12/075 December 2007 £ NC 4100000/4165316 22/1

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0723 November 2007 ARTICLES OF ASSOCIATION

View Document

07/11/077 November 2007 NC INC ALREADY ADJUSTED 22/10/07

View Document

03/09/073 September 2007 REDUCE ISSUED CAPITAL 16/07/07

View Document

23/08/0723 August 2007 REDUCTION OF SHARE PREMIUM

View Document

23/08/0723 August 2007 REDUCE SHARE PREM ACCT 16/07/07

View Document

22/08/0722 August 2007 REDUCE SHARE PREM ACCT

View Document

15/08/0715 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SHARES AGREEMENT OTC

View Document

12/10/0612 October 2006 SUB DIV SHARES 27/09/06

View Document

12/10/0612 October 2006 NC INC ALREADY ADJUSTED 27/09/06

View Document

12/10/0612 October 2006 S-DIV 27/09/06

View Document

12/10/0612 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0612 October 2006 MEMORANDUM OF ASSOCIATION

View Document

12/10/0612 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0612 October 2006 £ NC 4000000/4100000 27/0

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 88 ST JAMES'S STREET LONDON SW1A 1PL

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NC INC ALREADY ADJUSTED 31/08/06

View Document

14/09/0614 September 2006 Resolutions

View Document

14/09/0614 September 2006 Resolutions

View Document

08/09/068 September 2006

View Document

08/09/068 September 2006 NC INC ALREADY ADJUSTED 31/08/06

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006

View Document

08/09/068 September 2006

View Document

08/09/068 September 2006 Resolutions

View Document

08/09/068 September 2006 Resolutions

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

08/09/068 September 2006 £ NC 100/4000000 31/0

View Document

08/09/068 September 2006 NC INC ALREADY ADJUSTED 31/08/06

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 COMPANY NAME CHANGED DRAGONCLOSE LIMITED CERTIFICATE ISSUED ON 07/09/06

View Document

18/07/0618 July 2006 Incorporation

View Document

18/07/0618 July 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