IVG DEVELOPMENTS (EUSTON) LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MASON

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM
39 ST JAMES'S STREET
LONDON
SW1A 1JD
UNITED KINGDOM

View Document

27/06/1227 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JUDE MASON / 16/09/2011

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY AVTAR JASSAL

View Document

15/07/1115 July 2011 CORPORATE SECRETARY APPOINTED ST JOHN'S SQUARE SECRETARIES LIMITED

View Document

15/07/1115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 NC INC ALREADY ADJUSTED 14/12/2010

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AVTAR PAPPU JASSAL / 25/06/2010

View Document

19/07/1019 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 39 ST JAMES'S STREET LONDON SW1A 1JD

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ABAYOMI OKUNOLA

View Document

23/12/0823 December 2008 SECRETARY APPOINTED AVTAR PAPPU JASSAL

View Document

28/11/0828 November 2008 NC INC ALREADY ADJUSTED 29/09/08

View Document

28/11/0828 November 2008 GBP NC 100000/13100000 29/09/2008

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GISTERED OFFICE CHANGED ON 27/02/2008 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 S366A DISP HOLDING AGM 25/06/07

View Document

25/06/0725 June 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


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