INNER LONDON DEVELOPMENTS (HAVERING) LIMITED

Company Documents

DateDescription
21/07/1421 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

02/07/132 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/12/1219 December 2012 DISS40 (DISS40(SOAD))

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

06/07/126 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

06/07/116 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/07/1013 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM
5TH FLOOR
71 KINGSWAY
LONDON
WC2B 6ST

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

14/07/0614 July 2006 COMPANY NAME CHANGED
SWIRLY PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 14/07/06

View Document

15/06/0615 June 2006 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