QBE DEVELOPMENTS LTD

Company Documents

DateDescription
24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1110 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

15/01/1115 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

30/09/1030 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY OFFICERS LTD / 11/07/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAKEPEACE TAYLOR / 11/07/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FABIAN WOZNIAK / 11/07/2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CATLOW

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM
UNIT M05 MILE OAK
INDUSTRIAL ESTATE
MAESBURY ROAD OSWESTRY
SHROPSHIRE
SY10 8GA

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED FABIAN WOZNIAK

View Document

30/05/0830 May 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 COMPANY NAME CHANGED
JEDDINGTON LTD
CERTIFICATE ISSUED ON 12/02/08

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

22/12/0722 December 2007 NEW SECRETARY APPOINTED

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM:
31 CHURCH ROAD
NORTHENDEN
MANCHESTER
M22 4NN

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 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