THE PROPERTY DEVELOPMENT ASSOCIATES LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1410 February 2014 APPLICATION FOR STRIKING-OFF

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FRISBY / 27/11/2012

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY ZOE SKELTON

View Document

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/02/125 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/03/1116 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/03/108 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

29/11/0929 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/02/0919 February 2009 COMPANY NAME CHANGED DCF ASSET MANAGEMENT LTD
CERTIFICATE ISSUED ON 19/02/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR DARREN O'BRIEN

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED DAVID CHARLES FRISBY

View Document

07/02/097 February 2009 COMPANY NAME CHANGED THE PROPERTY DEVELOPMENT ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 09/02/09

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM:
ARUNDEL HOUSE
ARUNDEL ROAD
SHEFFIELD
S35 2RB

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

19/04/0519 April 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED
GARDNER MARRIOTT LIMITED
CERTIFICATE ISSUED ON 11/04/05

View Document

11/01/0511 January 2005 FIRST GAZETTE

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 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