DEVELOPMENT SECURITIES PROPERTIES (WALES) LIMITED

Company Documents

DateDescription
23/06/1623 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/03/1623 March 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/02/1610 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

30/03/1530 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2015

View Document

08/01/158 January 2015 TERMINATE SEC APPOINTMENT

View Document

08/01/158 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

04/02/144 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

04/02/144 February 2014 DECLARATION OF SOLVENCY

View Document

30/01/1430 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1430 January 2014 DECLARATION OF SOLVENCY

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 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

07/03/127 March 2012 Annual return made up to 1 March 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

16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEVELOPMENT SECURITIES ESTATES PLC / 15/03/2011

View Document

11/03/1111 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

06/04/106 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEARSE

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

12/03/0912 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/075 December 2007 AUDITOR'S RESIGNATION

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

23/05/0623 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: G OFFICE CHANGED 31/03/06 PORTLAND HOUSE STAG PLACE LONDON SW1E 5DS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: G OFFICE CHANGED 06/10/96 2 SOUTH AUDLEY STREET LONDON W1Y 6AJ

View Document

26/04/9626 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 LETTER OF AGREEMENT 14/01/94

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 COMPANY NAME CHANGED CLAYFORM PROPERTIES (WALES) LIMI TED CERTIFICATE ISSUED ON 25/10/93

View Document

24/09/9324 September 1993 AUDITOR'S RESIGNATION

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: G OFFICE CHANGED 30/07/93 24 BRUTON STREET LONDON W1X 7DA

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/935 April 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 252,366A,386,369(4) 22/11/90

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED

View Document

19/07/8819 July 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 EXEMPTION FROM APPOINTING AUDITORS 160388

View Document

06/05/886 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

01/12/871 December 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/871 December 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/06/8712 June 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/877 May 1987 REGISTERED OFFICE CHANGED ON 07/05/87 FROM: G OFFICE CHANGED 07/05/87 DORLAND HOUSE 14/16 REGENT STREET LONDON SW1Y 4PH

View Document

31/03/8731 March 1987 COMPANY NAME CHANGED WESBREE LIMITED CERTIFICATE ISSUED ON 31/03/87

View Document

31/10/8631 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information