DRAYTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR

View Document

12/11/1212 November 2012 DECLARATION OF SOLVENCY

View Document

12/11/1212 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

12/11/1212 November 2012 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

12/11/1212 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

17/01/1217 January 2012 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 18/03/2010

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

04/02/104 February 2010 DIRECTOR APPOINTED VIKRANTH CHANDRAN

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010

View Document

01/12/091 December 2009 TERMINATE SEC APPOINTMENT MICHAEL ANDREW LONNON

View Document

01/12/091 December 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 16/11/2009

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

08/01/098 January 2009 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

05/01/095 January 2009 SECRETARY APPOINTED MICHAEL ANDREW LONNON

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED JAMES JOHN JORDAN

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER JOHNSON

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

12/05/0812 May 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 S366A DISP HOLDING AGM 18/08/04

View Document

01/09/041 September 2004 S386 DISP APP AUDS 18/08/04

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: THOMAS WILSON HOUSE TENTER ROAD, MOULTON PARK NORTHAMPTON NN3 6PZ

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

25/11/0325 November 2003

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 COMPANY NAME CHANGED WILSON CONNOLLY ONE LIMITED CERTIFICATE ISSUED ON 24/09/03

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: THOMAS WILSON HOUSE TENTER ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QJ

View Document

16/04/0316 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DIRECTOR REMOVED 08/04/03

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED INGLEBY (1498) LIMITED CERTIFICATE ISSUED ON 18/02/03

View Document

05/04/025 April 2002 Incorporation

View Document

05/04/025 April 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