DERWENTSIDE CREDIT UNION DEVELOPMENT LTD

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CARLETON / 22/04/2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR DOREEN PARK

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR ISOBEL ENGLISH

View Document

15/06/1015 June 2010 11/05/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BECK / 22/04/2010

View Document

17/05/1017 May 2010 SECRETARY APPOINTED MS VALERIE BECK

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 49-51 PRIESTMAN AVENUE THE GROVE CONSETT COUNTY DURHAM DH8 8AT

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN CUDDEN

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN CUDDEN

View Document

07/06/097 June 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 ANNUAL RETURN MADE UP TO 11/05/08

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 11/05/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 ANNUAL RETURN MADE UP TO 11/05/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 ANNUAL RETURN MADE UP TO 11/05/05

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 ANNUAL RETURN MADE UP TO 11/05/04

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: G OFFICE CHANGED 19/05/04 1 SAVILLE CHAMBERS 1 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 ANNUAL RETURN MADE UP TO 11/05/03

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 ANNUAL RETURN MADE UP TO 11/05/02

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: G OFFICE CHANGED 12/08/02 CIVIC CENTRE CONSETT COUNTY DURHAM DH8 5JA

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 ANNUAL RETURN MADE UP TO 11/05/01

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

11/05/0011 May 2000 Incorporation

View Document

11/05/0011 May 2000 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