PROSPECT DEVELOPERS LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 APPLICATION FOR STRIKING-OFF

View Document

30/04/1030 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 PREVSHO FROM 31/03/2010 TO 10/09/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 10 September 2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 £ NC 1000/1020 22/01/04

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 COMPANY NAME CHANGED BRILLIANT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/08/00

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 Incorporation

View Document

11/04/0011 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information