RECTORY DEVELOPMENTS (UK) LTD

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/0930 September 2009 APPLICATION FOR STRIKING-OFF

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA BARALLE / 24/12/2008

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LENNOY / 26/08/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LENNOX / 26/08/2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA LENNOX / 26/08/2008

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/0816 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/08/0829 August 2008 SECRETARY APPOINTED DR GRAHAM GORDON LENNOY

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN MCGIVERN

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR NICOLAS LOWDEN

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

30/07/0830 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN MCGIVERN

View Document

31/10/0731 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: G OFFICE CHANGED 12/04/07 STACEY & PARTNERS 88 HIGH STREET NEWMARKET SUFFOLK CB8 8JX

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07

View Document

06/03/076 March 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information