NORTH 21 LETTING AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

14/09/1014 September 2010 16/03/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 PREVSHO FROM 30/04/2010 TO 16/03/2010

View Document

02/06/102 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY STREATHAM SECRETARIAL LIMITED

View Document

24/04/0824 April 2008 SECRETARY APPOINTED BERNADETTE HUSEYIN

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: GISTERED OFFICE CHANGED ON 24/04/2008 FROM FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: G OFFICE CHANGED 11/08/05 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

08/04/058 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: G OFFICE CHANGED 19/05/04 77A WESTOW HILL UPPER NORWOOD LONDON SE19 1TZ

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: G OFFICE CHANGED 14/05/01 PISSARRO HOUSE 77A WESTOW HILL UPPER NORWOOD LONDON SE19 1TZ

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: G OFFICE CHANGED 14/04/01 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 Incorporation

View Document

06/04/016 April 2001 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