THE IDDESLEIGH BUILDING COMPANY LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1412 September 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2014

View Document

12/09/1412 September 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803,PR001365

View Document

11/08/1411 August 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

12/03/1412 March 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014

View Document

25/09/1325 September 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013

View Document

22/03/1322 March 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013

View Document

11/09/1211 September 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2012

View Document

16/03/1216 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2012:LIQ. CASE NO.1

View Document

14/09/1114 September 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2011:LIQ. CASE NO.1

View Document

30/09/1030 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017,OR000010

View Document

20/09/1020 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017,OR000010

View Document

14/09/1014 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

09/09/109 September 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001365,PR002803

View Document

09/09/109 September 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001365

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY ANNABEL FLORMAN

View Document

23/03/1023 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

29/06/0729 June 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/11/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 S366A DISP HOLDING AGM 08/06/06

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: G OFFICE CHANGED 02/03/06 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 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