LINDFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WHYTE GIBBESON / 03/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GIBBESON / 03/11/2014

View Document

17/10/1417 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

09/10/139 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

13/11/1213 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOLDBERG

View Document

30/01/1230 January 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/10/107 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/01/108 January 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GOLDBERG / 01/07/2009

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 COMPANY NAME CHANGED
HOWLETT HEALTHCARE LIMITED
CERTIFICATE ISSUED ON 05/02/08

View Document

22/10/0722 October 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

09/10/079 October 2007 COMPANY NAME CHANGED
SCOOBA LIMITED
CERTIFICATE ISSUED ON 09/10/07

View Document

01/10/071 October 2007 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