ING RED UK (PROJECTS) LTD

Company Documents

DateDescription
08/07/138 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/04/138 April 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/02/1318 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2012

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM
60 LONDON WALL
LONDON
EC2M 5TQ

View Document

20/01/1220 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/1220 January 2012 DECLARATION OF SOLVENCY

View Document

20/01/1220 January 2012 SPECIAL RESOLUTION TO WIND UP

View Document

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

View Document

01/11/111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

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

View Document

07/05/107 May 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

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0928 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

15/06/0915 June 2009 AUDITOR'S RESIGNATION

View Document

11/11/0811 November 2008 NC INC ALREADY ADJUSTED 18/09/08

View Document

11/11/0811 November 2008 GBP NC 6002/500000000
18/09/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/11/07; 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

19/06/0719 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

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

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 COMPANY NAME CHANGED
LONDON & AMSTERDAM DEVELOPMENTS
LIMITED
CERTIFICATE ISSUED ON 20/04/06

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 REGISTERED OFFICE CHANGED ON 28/06/03 FROM:
MALTA HOUSE
36-38 PICCADILLY
LONDON
W1J 0DP

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACC. REF. DATE EXTENDED FROM 25/12/99 TO 31/12/99

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 25/12/97

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM:
20-22 GROSVENOR GARDENS
MEWS NORTH
LONDON
SW1W 0JP

View Document

17/02/9817 February 1998 COMPANY NAME CHANGED
LONDON AND EASTER PROPERTIES LIM
ITED
CERTIFICATE ISSUED ON 18/02/98

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 ￯﾿ᄑ IC 6002/3002
23/12/97
￯﾿ᄑ SR 3000@1=3000

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 S-DIV
24/12/97

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 ￯﾿ᄑ NC 3100/6002
24/12/97

View Document

07/01/987 January 1998 SUB-DIV 24/12/97

View Document

07/01/987 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/97

View Document

07/01/987 January 1998 NC INC ALREADY ADJUSTED 24/12/97

View Document

07/01/987 January 1998 ADOPT MEM AND ARTS 24/12/97

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 25/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 27/12/96; CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/07/9611 July 1996 ￯﾿ᄑ NC 100/3100
25/06/96

View Document

11/07/9611 July 1996 VARYING SHARE RIGHTS AND NAMES 25/06/96

View Document

11/07/9611 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/96

View Document

11/07/9611 July 1996 NC INC ALREADY ADJUSTED 25/06/96

View Document

11/07/9611 July 1996 ADOPT MEM AND ARTS 25/06/96

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 25/12/95

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/12

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM:
FOURTH FLOOR,
LAW COURTS CHAMBERS,
33, CHANCERY LANE,
LONDON. WC2A 1EN.

View Document

10/08/9510 August 1995

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995

View Document

17/07/9517 July 1995 COMPANY NAME CHANGED
LONDON & GENERAL ESTATES LIMITED
CERTIFICATE ISSUED ON 18/07/95

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/02/954 February 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994

View Document

05/02/945 February 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM:
IMPERIAL HOUSE
(8TH FLOOR)
15/19 KINGSWAY
LONDON WC2B 6UU

View Document

27/01/9227 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 S369(4) SHT NOTICE MEET 21/01/92

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/01/9227 January 1992

View Document

12/12/9112 December 1991

View Document

12/12/9112 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991

View Document

25/09/9125 September 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991

View Document

14/05/9114 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 COMPANY NAME CHANGED
IMBERLAND LIMITED
CERTIFICATE ISSUED ON 31/10/90

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

21/08/9021 August 1990 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