THE DEVELOPMENT SCHOOL

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/0930 November 2009 APPLICATION FOR STRIKING-OFF

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 19/04/09

View Document

25/02/0925 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 ANNUAL RETURN MADE UP TO 21/04/08

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 21/04/07

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: G OFFICE CHANGED 17/04/07 UNITED HOUSE 39-41 NORTH ROAD LONDON N7 9DP

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: G OFFICE CHANGED 03/11/06 151 CAPEL ROAD LONDON E7 0JT

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 21/04/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 21/04/05

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 21/04/04

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 ANNUAL RETURN MADE UP TO 21/04/03

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 ANNUAL RETURN MADE UP TO 21/04/02

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 ANNUAL RETURN MADE UP TO 21/04/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: G OFFICE CHANGED 05/02/01 UNITED HOUSE 39-41 NORTH ROAD LONDON N7 9DP

View Document

12/06/0012 June 2000 ALTER MEMORANDUM 21/05/00

View Document

12/06/0012 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 ANNUAL RETURN MADE UP TO 21/04/00

View Document

16/02/0016 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9921 April 1999 Incorporation

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