SUBPLAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/10/012 October 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/10/012 October 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/10/012 October 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/10/012 October 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/10/012 October 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/10/012 October 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/10/012 October 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

18/09/0118 September 2001 STRIKE-OFF ACTION SUSPENDED

View Document

11/09/0111 September 2001 FIRST GAZETTE

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/04/0016 April 2000 EXEMPTION FROM APPOINTING AUDITORS 04/04/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 2 ABBEY WALK GRIMSBY SOUTH HUMBERSIDE DN31 1NB

View Document

21/04/9921 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

24/03/9824 March 1998 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