SUMMIT DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/01/1029 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/10/0929 October 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/07/097 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2008

View Document

07/07/097 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2008

View Document

07/07/097 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2009

View Document

07/07/097 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2007

View Document

29/01/0829 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/01/075 January 2007 APPOINTMENT OF LIQUIDATOR

View Document

05/01/075 January 2007 SPECIAL RESOLUTION TO WIND UP

View Document

05/01/075 January 2007 DECLARATION OF SOLVENCY

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: UNITS 6-8 LIONGATE ENTERPRISE PARK MITCHAM SURREY CR4 4NY

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 33 PETERGATE LONDON SW11 2HE

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/10/9516 October 1995

View Document

16/10/9516 October 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: 72 NEW BOND STREET LONDON W1Y 9DD

View Document

27/10/9327 October 1993 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