CONCEPT DEVELOPMENTS (SURREY) LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/114 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1115 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1022 October 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 APPLICATION FOR STRIKING-OFF

View Document

29/03/1029 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/093 December 2009 CHANGE OF NAME 10/11/2009

View Document

03/12/093 December 2009 COMPANY NAME CHANGED CONCEPT CONSTRUCTION (SURREY) LIMITED CERTIFICATE ISSUED ON 03/12/09

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS DALEY

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MORGAN / 07/03/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/08 FROM: GISTERED OFFICE CHANGED ON 12/12/2008 FROM C/O ALLIOTTS FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL

View Document

27/06/0827 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DALEY / 01/06/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED CONCEPT CARPENTRY & RENOVATIONS LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: G OFFICE CHANGED 02/08/07 SPRINGFIELD HOUSE, 56 BAKER STREET, WEYBRIDGE SURREY KT13 8AL

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 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