HOLKHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/104 March 2010 APPLICATION FOR STRIKING-OFF

View Document

23/02/1023 February 2010 SECRETARY APPOINTED NEIL MORRELL

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WYARD

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE VISCOUNT THOMAS EDWARD COKE / 01/02/2007

View Document

10/11/0910 November 2009 25/09/09 NO CHANGES

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE EDWARDDOUGLAS 7TH EARL OF LEICESTER / 01/02/2007

View Document

31/03/0931 March 2009 SECRETARY APPOINTED MICHAEL WYARD

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY RICHARD GLEDSON

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 05/04/05

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: THE HOLKHAM ESTATE OFFICE, HOLKHAM, WELLS NEXT THE SEA, NORFOLK NR23 1AB

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 112 HILLS ROAD, CAMBRIDGE, CB2 1PH

View Document

06/02/026 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 COMPANY NAME CHANGED M&R 791 LIMITED CERTIFICATE ISSUED ON 28/12/00

View Document

25/09/0025 September 2000 Incorporation

View Document

25/09/0025 September 2000 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