FINANCE FOR DEVELOPMENT LTD

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/182 August 2018 APPLICATION FOR STRIKING-OFF

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 7 ROGERSMEAD TENTERDEN KENT TN30 6LF ENGLAND

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN LESLIE HAMBLIN / 02/03/2018

View Document

19/03/1819 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JANE HAMBLIN / 02/03/2018

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 89 HIGH STREET TENTERDEN KENT TN30 6LB

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/10/155 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/10/1414 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED PURELY COMMERCIAL LTD CERTIFICATE ISSUED ON 12/02/14

View Document

11/10/1311 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/10/124 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE HAMBLIN / 16/08/2011

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE HAMBLIN / 16/08/2011

View Document

06/10/116 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM TREMAIL HOUSE, WEYDOWN LANE GUILDFORD SURREY GU2 9UT

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/10/105 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/051 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0524 November 2005 COMPANY NAME CHANGED OAKWOOD CORPORATE FINANCE LTD CERTIFICATE ISSUED ON 24/11/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0316 September 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