REVELATION DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 SECRETARY APPOINTED MRS ANDI ROBERTSON

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDROULLA YIASOUMA

View Document

06/03/136 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

27/07/1227 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

27/01/1227 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

04/08/104 August 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

04/08/104 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOSEPH ELLINAS / 01/10/2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

18/06/0918 June 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/12/085 December 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ELLINAS / 04/12/2008

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM VICTORIA HOUSE, C/O ROSS KIT & CO, 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: C/O ROSS KIT & CO THIRD FLOOR EQUITY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7EL

View Document

19/01/0719 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0719 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: C/O ABACUS ACCOUNTANCY SERVCS 16 DOWNAGE LONDON NW4 1AH

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 COMPANY NAME CHANGED PHOENIX ACCIDENT REPAIRS LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

30/03/0530 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information