PROPERTY GROWTH DYNAMICS LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1215 August 2012 APPLICATION FOR STRIKING-OFF

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY KARIN STANLEY

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: CRISPIN HOUSE 19 RIVERSIDE DRIVE ESHER SURREY KT10 8PG

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: DYNAMICS HOUSE 81-83 ALLERTON ROAD LIVERPOOL MERSEYSIDE L18 2DA

View Document

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: DYNAMICS HOUSE 3-5 HILL STREET LIVERPOOL L8 5XR

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/08/03

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 REREG PLC-PRI 16/12/02

View Document

09/01/039 January 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/01/039 January 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/01/039 January 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/08/021 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: ENTERPRISE HOUSE 3-5 HILL STREET LIVERPOOL MERSEYSIDE L8 5XR

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 Incorporation

View Document

18/07/0018 July 2000 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