CORYLET DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HUMPHREYS / 04/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETRONELLA MARGARET HUMPHREYS / 04/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 S80A AUTH TO ALLOT SEC 16/01/03

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: G OFFICE CHANGED 17/07/01 12 APPOLD STREET LONDON EC2A 2AA

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 04/12/00; NO CHANGE OF MEMBERS

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 S366A DISP HOLDING AGM 28/09/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 04/12/99; NO CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 S-DIV 04/12/97

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: G OFFICE CHANGED 07/01/98 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NP

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 � NC 1000/500000 04/12/97

View Document

07/01/987 January 1998 ADOPT MEM AND ARTS 04/12/97

View Document

07/01/987 January 1998 NC INC ALREADY ADJUSTED 04/12/97

View Document

07/01/987 January 1998 SUB DIV SHARES 04/12/97

View Document

23/12/9723 December 1997 COMPANY NAME CHANGED VILLESTAR PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/12/97

View Document

04/12/974 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/974 December 1997 Incorporation

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