IDDES PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 STRUCK OFF AND DISSOLVED

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY BRIDGET IDOWU

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

27/01/1027 January 2010 SECRETARY APPOINTED ROBERT BAILEY

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED ROBERT BAILEY

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW IDOWU

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRIDGET IDOWU

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM SUITE 3008-3010 1 ACCESS HOUSE NESTLES AVENUE HAYES UB3 4SR

View Document

18/11/0818 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

31/08/0531 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: G OFFICE CHANGED 06/02/04 17A DANETHORPE ROAD WEMBLEY MIDDLESEX HA0 4RQ

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 COMPANY NAME CHANGED IDDES INVESTMENT PROPERTIES LIMI TED CERTIFICATE ISSUED ON 05/02/04

View Document

15/01/0415 January 2004 COMPANY NAME CHANGED IDDES INVESTMENT LIMITED CERTIFICATE ISSUED ON 15/01/04

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 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