RECTORY DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1023 June 2010 APPLICATION FOR STRIKING-OFF

View Document

12/02/1012 February 2010 REDUCE ISSUED CAPITAL 05/02/2010

View Document

12/02/1012 February 2010 12/02/10 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1012 February 2010 SOLVENCY STATEMENT DATED 05/02/10

View Document

12/02/1012 February 2010 STATEMENT BY DIRECTORS

View Document

05/01/105 January 2010 SOLVENCY STATEMENT DATED 18/12/09

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR ROGER BUNCH

View Document

27/05/0827 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 MOUNTFIELD HOUSE 661 HIGH STREET KINGSWINFORD WEST MIDLANDS DY6 8AL

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 NC INC ALREADY ADJUSTED 25/07/00

View Document

24/08/0024 August 2000 � NC 1000000/1002000 25/0

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: G OFFICE CHANGED 29/06/00 SEVERN HOUSE LOWER FORGE EARDINGTON BRIDGNORTH SHROPSHIRE WV16 5LQ

View Document

15/06/0015 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/09/996 September 1999 S366A DISP HOLDING AGM 30/08/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9730 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/979 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: G OFFICE CHANGED 22/05/97 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 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