RADIAL PARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1423 June 2014 APPLICATION FOR STRIKING-OFF

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN PORTEOUS

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/09/1310 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/123 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/09/117 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOGUE

View Document

29/01/1029 January 2010 CORPORATE DIRECTOR APPOINTED AWG PROPERTY DIRECTOR LIMITED

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN LOGUE / 03/10/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID POPLE

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED ROBERT CHARLES TULLY

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/09/081 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOGUE / 07/04/2008

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 S366A DISP HOLDING AGM 31/03/04

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 AUDITOR'S RESIGNATION

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM:
21 SPRING GARDENS
MANCHESTER
LANCASHIRE M60 8BE

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 20/08/00; CHANGE OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 ADOPT MEM AND ARTS 05/11/99

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM:
THE BRAMPTON
NEWCASTLE UNDER LYME
STAFFORDSHIRE ST5 0QW

View Document

17/11/9917 November 1999 DIV
05/11/99

View Document

17/11/9917 November 1999 COMPANY NAME CHANGED
K & S (317) LIMITED
CERTIFICATE ISSUED ON 18/11/99

View Document

17/11/9917 November 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/07/9723 July 1997 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