DEFINED RETURNS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Removal of liquidator by court order

View Document

21/05/2521 May 2025 Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU to 11th Floor, Landmark St Peter's Square, 1 Oxford Street Manchester M1 4PB on 2025-05-21

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

03/11/213 November 2021 Liquidators' statement of receipts and payments to 2021-09-27

View Document

26/11/1326 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013

View Document

28/11/1228 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012

View Document

24/07/1224 July 2012 INSOLVENCY:FORM 4.33 GIVING NOTICE THAT ANDREW HOSKING HAS RESIGNED AS LIQUIDATOR

View Document

24/07/1224 July 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

24/07/1224 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/11/1116 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2011

View Document

28/09/1028 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

18/05/1018 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2010

View Document

02/02/102 February 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/12/0911 December 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

11/12/0911 December 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/11/0910 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM
39 ALMA ROAD
ST ALBANS
AL1 3AT

View Document

30/10/0930 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM

View Document

30/10/0930 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM

View Document

29/10/0929 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM

View Document

22/10/0922 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
ZIGGURAT, 25 GROSVENOR ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3AW

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM:
ZIGGURAT
GROSVENOR ROAD
ST ALBANS
HERFORDSHIRE AL1 3HW

View Document

20/12/0620 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0620 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0424 May 2004 NC INC ALREADY ADJUSTED
02/02/04

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM:
EVERSHEDS LLP
CENTRAL SQUARE SOUTH
ORCHARD STREET
NEWCASTLE NE1 3XX

View Document

14/04/0414 April 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

09/03/049 March 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/03/044 March 2004 COMPANY NAME CHANGED
EVER 2274 LIMITED
CERTIFICATE ISSUED ON 04/03/04

View Document

10/12/0310 December 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