HERITAGE DEVELOPMENT LIMITED

Company Documents

DateDescription
13/02/1013 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/11/0913 November 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

12/03/0912 March 2009 ORDER OF COURT TO WIND UP

View Document

28/11/0828 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER FARNELL

View Document

11/11/0811 November 2008 SECRETARY APPOINTED GRAEME FARNELL

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FARNELL / 07/11/2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: WITAN COURT 301 UPPER FOURTH STREET MILTON KEYNES MK9 1EH

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: ENTERPRISE WAY GROVEBURY ROAD LEIGHTON BUZZARD

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996

View Document

26/02/9626 February 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01

View Document

26/02/9626 February 1996

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 35 AYLESBURY STREET BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2BQ

View Document

22/02/9622 February 1996 COMPANY NAME CHANGED MUSEUM AND HERITAGE SUPPLIERS LI MITED CERTIFICATE ISSUED ON 23/02/96

View Document

30/11/9530 November 1995 EXEMPTION FROM APPOINTING AUDITORS 30/09/95

View Document

30/11/9530 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995

View Document

16/03/9516 March 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE

View Document

06/09/946 September 1994 Incorporation

View Document

06/09/946 September 1994 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