DEVELOPMENT SECURITIES (NO.18) LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved following liquidation

View Document

31/01/2331 January 2023 Final Gazette dissolved following liquidation

View Document

31/10/2231 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

24/09/2124 September 2021 Liquidators' statement of receipts and payments to 2021-08-19

View Document

13/07/2113 July 2021 Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13

View Document

21/01/1421 January 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

21/01/1421 January 2014 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

21/01/1421 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/135 September 2013 DECLARATION OF SOLVENCY

View Document

05/09/135 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/135 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5DS

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 03/07/2013

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012

View Document

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 CURREXT FROM 31/12/2011 TO 29/02/2012

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

15/07/0915 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/086 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 AUDITOR'S RESIGNATION

View Document

17/07/0717 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/07/0610 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 PORTLAND HOUSE STAG PLACE LONDON SW1E 5DS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 S386 DISP APP AUDS 22/05/03

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0321 May 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