TWELVE21 DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/07/1211 July 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM
STERLING HOUSE
FULBOURNE ROAD
LONDON
E17 4EE

View Document

12/05/1112 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PIERSON / 30/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PIERSON / 30/04/2010

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PIERSON / 08/09/2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY LUCY PIERSON

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK PIERSON

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR LUCY PIERSON

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PIERSON / 01/12/2008

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

24/12/0724 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM:
STERLING HOUSE
FULBOURNE ROAD
LONDON
E17 4EE

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

01/03/071 March 2007 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