SITE IMPROVEMENTS (DEVIZES) LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/108 December 2010 APPLICATION FOR STRIKING-OFF

View Document

03/08/103 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REIT(CORPORATE SERVICES) LIMITED / 09/12/2009

View Document

03/08/103 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRAFALGAR OFFICERS LIMITED / 09/07/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 01/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/01/098 January 2009 SECTION 175 QUOTED 10/11/2008

View Document

08/01/098 January 2009 SECTION 175 QUOTED 10/11/2008

View Document

08/01/098 January 2009 SECTION 175 10/11/2008

View Document

08/01/098 January 2009 SECTION 175 QUOTED 10/11/2008

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR REIT(CORPORATE DIRECTORS) LIMITED

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED MAURICE MOSES BENADY

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED CHRISTOPHER GEORGE WHITE

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: PENN HOUSE 30 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EP

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0326 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 51 GREEN STREET MAYFAIR LONDON W1Y 3RH

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

08/01/958 January 1995

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 FIRST GAZETTE

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994

View Document

13/07/9413 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/09/9320 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993

View Document

26/02/9326 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993

View Document

14/09/9214 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992

View Document

23/07/9123 July 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991

View Document

18/07/9118 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/05/917 May 1991 ALTER MEM AND ARTS 28/03/91

View Document

07/05/917 May 1991 S369(4) SHT NOTICE MEET 28/03/91

View Document

05/12/905 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

02/02/892 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

09/11/889 November 1988 REGISTERED OFFICE CHANGED ON 09/11/88 FROM: 3 CHURCH ROW WANDSWORTH PLAIN LONDON SW18

View Document

09/11/889 November 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 NEW SECRETARY APPOINTED

View Document

08/12/878 December 1987 Accounts made up to 1986-12-31

View Document

08/12/878 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

08/12/878 December 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

08/07/868 July 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document


More Company Information