DEV REALISATIONS LIMITED

Company Documents

DateDescription
17/08/0717 August 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

28/05/0428 May 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/04/0422 April 2004 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

21/04/0421 April 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

23/01/0423 January 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/01/0327 January 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/09/0213 September 2002 AUDITOR'S RESIGNATION

View Document

04/09/024 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

22/04/0222 April 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/02/0222 February 2002 COMPANY NAME CHANGED
MARSHALL EDITIONS DEVELOPMENTS L
IMITED
CERTIFICATE ISSUED ON 22/02/02

View Document

15/01/0215 January 2002 NOTICE OF ADMINISTRATION ORDER

View Document

15/01/0215 January 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

13/12/0113 December 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM:
JUST HOUSE
RUTLAND PLACE
BAKEWELL
DERBYSHIRE DE45 1GU

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM:
161 NEW BOND STREET
LONDON
W1Y 9PA

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM:
170 PICCADILLY
LONDON.
W1V 9DD

View Document

30/12/9830 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/964 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 AUDITOR'S RESIGNATION

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 ADOPT MEM AND ARTS 16/02/96

View Document

22/02/9622 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/11/937 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

07/10/937 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

30/12/9230 December 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/09/912 September 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/03/9028 March 1990 882(R) AMENDED

View Document

13/03/9013 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 COMPANY NAME CHANGED
ROWCREST LIMITED
CERTIFICATE ISSUED ON 17/01/90

View Document

09/01/909 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/01/909 January 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/01/909 January 1990 ￯﾿ᄑ NC 1000/100000
20/12/89

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM:
SUITE 1,2ND FLOOR
1/4 CHRISTINA STREET
LONDON
EC2A 4PA

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 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