ING RED UK (PETERBOROUGH) LTD

Company Documents

DateDescription
16/09/1416 September 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
60 LONDON WALL
LONDON
EC2M 5TQ

View Document

07/01/147 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

07/01/147 January 2014 DECLARATION OF SOLVENCY

View Document

07/01/147 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/134 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ING REAL ESTATE B.V. / 01/12/2013

View Document

07/11/137 November 2013 REDUCE ISSUED CAPITAL 23/10/2013

View Document

07/11/137 November 2013 STATEMENT BY DIRECTORS

View Document

07/11/137 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 1421198

View Document

07/11/137 November 2013 SOLVENCY STATEMENT DATED 23/10/13

View Document

06/11/136 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR HEIN BRAND

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 CORPORATE DIRECTOR APPOINTED ING REAL ESTATE B.V.

View Document

04/06/134 June 2013 ADOPT ARTICLES 15/05/2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR GUY PARKER

View Document

05/11/125 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 1867274

View Document

27/09/1227 September 2012 SOLVENCY STATEMENT DATED 19/09/12

View Document

27/09/1227 September 2012 STATEMENT BY DIRECTORS

View Document

27/09/1227 September 2012 REDUCE ISSUED CAPITAL 19/09/2012

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 DIRECTOR APPOINTED HEIN JACOBUS PIETER WILLEM BRAND

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR SVEN MATHIJSSEN

View Document

02/11/112 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR DAVID ALKER

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STEVEN COETZEE / 02/11/2010

View Document

03/11/103 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARCEL KOOIJ

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARCEL KOOIJ

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 2ND FLOOR 25 COPTHALL AVENUE LONDON EC2R 7BP

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

15/06/0915 June 2009 AUDITOR'S RESIGNATION

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL KOOIJ / 19/05/2008

View Document

01/05/081 May 2008 DIRECTOR APPOINTED GUY TREVOR PARKER

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN TAYLOR

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NC INC ALREADY ADJUSTED 17/12/07

View Document

31/12/0731 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 25 COPTHALL AVENUE LONDON EC2R 7BP

View Document

12/11/0712 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 33 CAVENDISH SQUARE LONDON W1G 0BQ

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED ING RED UK (DEVELOPMENTS) LTD CERTIFICATE ISSUED ON 26/08/05

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 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