THE DOMAIN GROUP LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/02/1420 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2013

View Document

05/02/135 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012

View Document

03/01/123 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/123 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/01/123 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM
10 DECIMUS PARK KINGSTANDING WAY
TUNBRIDGE WELLS
KENT
TN2 3GP

View Document

18/11/1118 November 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WALL

View Document

21/02/1121 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/1127 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

21/01/1121 January 2011 Annual return made up to 10 September 2010 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM
10 DECIMUS PARK KINGSTANDING WAY
TUNBRIDGE WELLS
KENT
TN2 3GP

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM
131 EDGWARE ROAD
LONDON
W2 2AP

View Document

14/04/1014 April 2010 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BUTLER

View Document

29/02/0829 February 2008 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS; AMEND

View Document

29/02/0829 February 2008 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0825 February 2008 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM:
124-130 SEYMOUR PLACE
LONDON
W1H 1BG

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0429 December 2004 S-DIV
30/04/04

View Document

22/11/0422 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0327 November 2003 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS; AMEND

View Document

27/11/0327 November 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0326 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

11/12/0111 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 S-DIV
06/11/01

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 COMPANY NAME CHANGED
RYDALHEATH LIMITED
CERTIFICATE ISSUED ON 13/11/01

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 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