CITY FIELD PROPERTIES DEVELOPMENT LIMITED

Company Documents

DateDescription
05/12/125 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/125 September 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 216 LONGFORD ROAD COVENTRY WEST MIDLANDS CV6 6BH

View Document

14/07/0914 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/03/0919 March 2009 ORDER OF COURT TO WIND UP

View Document

07/02/097 February 2009 DISS40 (DISS40(SOAD))

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/10/0814 October 2008 FIRST GAZETTE

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 4 LEYLANDS FARM COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/052 November 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 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