OLDBROOK DEVELOPMENTS LTD

Company Documents

DateDescription
06/04/126 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1211 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/12/2011:LIQ. CASE NO.1

View Document

06/01/126 January 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2011:LIQ. CASE NO.1

View Document

15/08/1115 August 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

04/05/114 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/05/114 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

04/05/114 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009678,00009448

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM THE OLD RECTORY DONINGTON ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 2EP

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH DAVIES / 17/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREAS KYRIAKOU / 17/07/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

15/08/0915 August 2009 DISS40 (DISS40(SOAD))

View Document

14/08/0914 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

28/12/0828 December 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 DISS40 (DISS40(SOAD))

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/10/0814 October 2008 FIRST GAZETTE

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/06/042 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 REDESIGNATION 13/03/98

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: G OFFICE CHANGED 11/04/98 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6BL

View Document

11/04/9811 April 1998 ADOPT MEM AND ARTS 13/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: G OFFICE CHANGED 08/04/97 152 CITY ROAD LONDON EC1V 2NX

View Document

08/04/978 April 1997 � NC 100/1000000 02/04/97

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 02/04/97

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9717 March 1997 Incorporation

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