INNER LONDON DEVELOPMENTS (WAKERING) LIMITED

Company Documents

DateDescription
04/12/144 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064396310004

View Document

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

View Document

18/06/1418 June 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002659,PR003292

View Document

06/12/136 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

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

15/01/1315 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

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

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/01/123 January 2012 Annual return made up to 28 November 2011 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

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/12/107 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

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

View Document

14/12/0914 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

21/08/0921 August 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0913 August 2009 CURRSHO FROM 31/03/2009 TO 31/03/2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LIZ WILKINSON LTD


  • 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