KINGSDOWN DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/10/1121 October 2011 ORDER OF COURT TO WIND UP

View Document

11/10/1111 October 2011 ORDER OF COURT - RESTORATION

View Document

27/07/0927 July 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/0927 April 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

13/04/0913 April 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2009

View Document

13/04/0913 April 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2009

View Document

05/02/095 February 2009 ORDER OF COURT TO WIND UP

View Document

12/01/0912 January 2009 ORDER OF COURT TO WIND UP

View Document

14/10/0814 October 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2008

View Document

14/10/0814 October 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2008

View Document

12/04/0812 April 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2008

View Document

12/04/0812 April 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2008

View Document

17/10/0717 October 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/10/0717 October 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/04/0718 April 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/04/0718 April 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/04/0613 April 2006 APPOINTMENT OF RECEIVER/MANAGER

View Document

13/04/0613 April 2006 APPOINTMENT OF RECEIVER/MANAGER

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM:
260-268 CHAPEL STREET, SALFORD, LANCASHIRE M3 5JZ

View Document

18/11/0418 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM:
51 LEECHBROOK AVENUE, AUDENSHAW, MANCHESTER, M34 5JT

View Document

29/10/9929 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 COMPANY NAME CHANGED
PPC DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 12/07/99

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED
HOMELINE AGENCIES LTD
CERTIFICATE ISSUED ON 15/12/98

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM:
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS

View Document

14/09/9814 September 1998 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