THE UPPER DRIVE DEVELOPMENT LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/128 June 2012 APPLICATION FOR STRIKING-OFF

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN TERENCE COLEMAN / 08/08/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE COLEMAN / 08/08/2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 63 BOUVERIE AVENUE SALISBURY WILTSHIRE SP2 8DU

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S PARTICULARS PETER COLEMAN

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS JOHN COLEMAN

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 10 MANOR ROAD SALISBURY WILTSHIRE SP1 1JS

View Document

06/07/076 July 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 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