SUCCESSFUL DEVELOPMENT LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 STRUCK OFF AND DISSOLVED

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

07/03/137 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
SUITE 7 CHILTERN COURT
37 ST PETERS AVENUE
READING
BERKSHIRE
RG4 7DH

View Document

02/05/122 May 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / AKE VALDEMAR LUNDBOM / 22/07/2010

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR AKE LUNDBOM

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKE VALDEMAR LUNDBOM / 03/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKE MARCUS LUNDBOM / 03/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRYWEL ASSOCIATES LIMITED / 03/02/2010

View Document

06/12/096 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / AKE LUNDBOM / 15/11/2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM:
FLAT 6
94 GLOUCESTER TERRACE
LONDON

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 COMPANY NAME CHANGED
NORTH TRADERS LIMITED
CERTIFICATE ISSUED ON 02/12/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM:
7/11 MINERVA ROAD
PARK ROYAL
LONDON
NW10 6HJ

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM:
82 WHITCHURCH ROAD
CARDIFF
CF4 3LX

View Document

03/02/983 February 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