ISTITHMAR ESTATES LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 APPLICATION FOR STRIKING-OFF

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/10/1025 October 2010 SECRETARY APPOINTED CYNTHIA MARY COOMBE

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLSON

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/09

View Document

14/06/1014 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR IAN GREGORY HOWIE BARNETT

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED NAKHEEL ESTATES LIMITED CERTIFICATE ISSUED ON 20/01/10

View Document

20/01/1020 January 2010 CHANGE OF NAME 19/01/2010

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/08

View Document

02/08/092 August 2009 DIRECTOR RESIGNED WILLIAM EDGERLEY

View Document

02/08/092 August 2009 DIRECTOR APPOINTED ANGUS HOWARD FLETCHER

View Document

12/06/0912 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED RASHIDI OLUGBENGA KESHIRO

View Document

17/04/0917 April 2009 DIRECTOR RESIGNED ANTHONY PREISKEL

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/085 June 2008 COMPANY NAME CHANGED LINDEN GARDENS TRUST.LIMITED(THE) CERTIFICATE ISSUED ON 06/06/08

View Document

11/04/0811 April 2008 SECRETARY APPOINTED MR DAVID JOHN NICHOLSON

View Document

10/04/0810 April 2008 SECRETARY RESIGNED BERNADETTE ALLINSON

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7HH

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 24/12/04

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

12/06/0512 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 24/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 24/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 24/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/06/01

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 24/12/98

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/995 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 24/12/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 24/12/95

View Document

17/07/9617 July 1996 AUDITOR'S RESIGNATION

View Document

18/06/9618 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 24/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 24/12/93

View Document

06/06/946 June 1994

View Document

06/06/946 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 24/12/92

View Document

17/08/9317 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9323 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993

View Document

23/06/9323 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 24/12/91

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM: G OFFICE CHANGED 23/09/92 220 TOTTENHAM COURT ROAD LONDON W1P 0HH

View Document

25/06/9225 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 24/12/90

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 S386 DISP APP AUDS 26/03/91

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 24/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 24/12/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 24/12/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 24/12/86

View Document

17/06/8717 June 1987 DIRECTOR RESIGNED

View Document

21/01/8721 January 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/10/8624 October 1986 DIRECTOR RESIGNED

View Document

10/09/8610 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8630 August 1986 REGISTERED OFFICE CHANGED ON 30/08/86 FROM: G OFFICE CHANGED 30/08/86 130 JERMYN STREET LONDON SW1Y 4UP

View Document

01/08/861 August 1986 NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 DIRECTOR RESIGNED

View Document

08/07/868 July 1986 DIRECTOR RESIGNED

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