DRAW DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 Annual accounts small company total exemption made up to 26 March 2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM COUNTY HOUSE ST MARY'S STREET WORCESTER WR1 1HB

View Document

13/04/1213 April 2012 DECLARATION OF SOLVENCY

View Document

07/04/127 April 2012 PREVSHO FROM 31/12/2012 TO 26/03/2012

View Document

05/04/125 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009724

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM ASHFIELDS, STITCHENS HILL MALVERN WORCESTERSHIRE WR13 5DJ

View Document

05/04/125 April 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/03/126 March 2012 SUB-DIVISION 01/03/12

View Document

06/03/126 March 2012 SUBDIVISION OF SHARES 01/03/2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/11/1119 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA GERALDINE UNDERWOOD / 02/10/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GAVIN SHERWOOD / 02/10/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TERENCE O' HARA / 02/10/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED ANITA GERALDINE UNDERWOOD

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED NICHOLAS TERENCE O' HARA

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: G OFFICE CHANGED 07/02/07 ASHFIELDS STITCHINS HILL LEIGH MALVERN WORCESTERSHIRE WR13 5DJ

View Document

07/02/077 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/077 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: G OFFICE CHANGED 22/01/07 58 BARK HILL BEWDLEY WORCESTERSHIRE DY12 2BD

View Document

22/01/0722 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: G OFFICE CHANGED 17/11/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

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