DEVELOPMENT ISLAND LTD

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1419 February 2014 APPLICATION FOR STRIKING-OFF

View Document

13/12/1313 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TERRY / 01/12/2011

View Document

04/01/124 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERRY / 09/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TERRY / 09/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TERRY / 09/12/2009

View Document

04/01/104 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TERRY / 22/09/2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TERRY / 22/09/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
6 MYRTLE ROAD
FOLKESTONE
KENT CT19 6EE

View Document

08/02/088 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM:
INGLES MANOR
CASTLE HILL AVENUE
FOLKESTONE
KENT CT20 2RD

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM:
SUITE 18 SHEARWAY BUSINESS PARK
SHEARWAY ROAD
FOLKESTONE
KENT CT19 4RH

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM:
2 WOODLAND WAY
CANTERBURY
KENT CT2 7LS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM:
2 WOODLAND WAY
CANTERBURY
KENT CT2 7LS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM:
12 BARTHOLOMEW STREET
HYTHE
KENT CT21 5BS

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 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