DUDLEY HILL INVESTMENTS LIMITED

03167677
25 BANK STREET CANARY WHARF LONDON E14 5JP

Documents

Documents
Date Category Description Pages
07 Oct 2014 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jul 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
01 Jul 2014 officers Termination of appointment of director (Ian Lyall) 1 Buy now
28 Jan 2014 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
28 Jan 2014 resolution Resolution 2 Buy now
20 Jan 2014 officers Change of particulars for director (Peter Bradford Demong) 2 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 accounts Annual Accounts 11 Buy now
06 Jul 2012 officers Change of particulars for corporate secretary (J.P. Morgan Secretaries (Uk) Limited) 2 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2012 officers Change of particulars for director (Peter Bradford Demong) 2 Buy now
13 Feb 2012 annual-return Annual Return 5 Buy now
09 Feb 2012 officers Change of particulars for director (Mr Ian Robert Lyall) 2 Buy now
08 Feb 2012 officers Termination of appointment of director (Joseph Madigan) 1 Buy now
31 Jan 2012 officers Change of particulars for corporate secretary (J P Morgan Secretaries Uk Limited) 2 Buy now
14 Dec 2011 officers Termination of appointment of director (Caspar Gilroy) 1 Buy now
28 Jun 2011 accounts Annual Accounts 11 Buy now
20 Jun 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Jun 2011 insolvency Solvency statement dated 17/06/11 2 Buy now
20 Jun 2011 capital Statement of capital (Section 108) 4 Buy now
20 Jun 2011 resolution Resolution 2 Buy now
16 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Feb 2011 annual-return Annual Return 7 Buy now
04 Feb 2011 officers Change of particulars for corporate secretary (J P Morgan Secretaries Uk Limited) 1 Buy now
13 Apr 2010 accounts Annual Accounts 9 Buy now
24 Feb 2010 annual-return Annual Return 6 Buy now
23 Feb 2010 officers Change of particulars for director (Peter Bradford Demong) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Joseph Charles Madigan) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Ian Robert Lyall) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Caspar Alexander Edwin Perine Gilroy) 2 Buy now
25 Jun 2009 officers Appointment terminated director mark pearlman 1 Buy now
11 Jun 2009 officers Director appointed ian robert lyall 6 Buy now
08 Apr 2009 accounts Annual Accounts 10 Buy now
06 Feb 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from one canada square london E14 5AD 1 Buy now
19 Nov 2008 officers Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 1 Buy now
16 Oct 2008 officers Appointment terminated director robert barclay 1 Buy now
02 Sep 2008 officers Director appointed joseph charles madigan 1 Buy now
14 Aug 2008 accounts Annual Accounts 10 Buy now
16 Jul 2008 officers Director appointed peter bradford demong 1 Buy now
15 Jul 2008 officers Appointment terminated secretary nicola constantine 1 Buy now
02 Jul 2008 officers Director appointed mark saul pearlman 1 Buy now
01 Jul 2008 officers Secretary appointed j p morgan secretaries uk LIMITED 2 Buy now
30 Jun 2008 address Location of register of members 1 Buy now
09 Jun 2008 officers Appointment terminated director jens jantzen 1 Buy now
09 Jun 2008 officers Appointment terminated director alan mintz 1 Buy now
08 Apr 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
11 Feb 2008 officers Secretary's particulars changed 1 Buy now
10 Jul 2007 annual-return Return made up to 28/02/07; full list of members 3 Buy now
22 Jun 2007 accounts Annual Accounts 8 Buy now
20 Apr 2007 incorporation Memorandum Articles 5 Buy now
19 Apr 2007 resolution Resolution 1 Buy now
15 Mar 2007 address Location of register of members 1 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: 20 black friars lane london EC4V 6HD 1 Buy now
15 Mar 2007 officers Secretary resigned 1 Buy now
15 Mar 2007 officers New secretary appointed 2 Buy now
27 Feb 2007 officers New director appointed 3 Buy now
20 Feb 2007 officers New secretary appointed 2 Buy now
20 Feb 2007 officers New director appointed 3 Buy now
20 Feb 2007 officers New director appointed 3 Buy now
19 Feb 2007 auditors Auditors Resignation Company 1 Buy now
18 Feb 2007 officers New director appointed 3 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: groupama house 24-26 minories london EC3N 1DE 1 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
13 Feb 2007 officers Secretary resigned 1 Buy now
13 Jun 2006 accounts Annual Accounts 9 Buy now
28 Feb 2006 annual-return Return made up to 28/02/06; full list of members 3 Buy now
16 May 2005 accounts Annual Accounts 9 Buy now
24 Feb 2005 annual-return Return made up to 28/02/05; full list of members 6 Buy now
30 Jul 2004 officers Director's particulars changed 1 Buy now
18 May 2004 accounts Annual Accounts 9 Buy now
24 Feb 2004 annual-return Return made up to 28/02/04; full list of members 6 Buy now
20 Nov 2003 officers New director appointed 2 Buy now
25 Jun 2003 accounts Annual Accounts 10 Buy now
08 May 2003 officers New director appointed 2 Buy now
08 May 2003 officers New director appointed 2 Buy now
30 Apr 2003 officers Director resigned 1 Buy now
08 Apr 2003 address Location of register of directors' interests 1 Buy now
08 Apr 2003 address Location of register of members 1 Buy now
08 Apr 2003 address Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB 1 Buy now
08 Mar 2003 annual-return Return made up to 28/02/03; full list of members 5 Buy now
31 Dec 2002 accounts Annual Accounts 10 Buy now
03 Aug 2002 officers Director's particulars changed 1 Buy now
22 Jul 2002 officers Director resigned 1 Buy now
07 Jun 2002 officers Director resigned 1 Buy now
30 May 2002 resolution Resolution 8 Buy now
25 Apr 2002 officers Director resigned 1 Buy now
20 Mar 2002 annual-return Return made up to 28/02/02; full list of members 7 Buy now
22 Jun 2001 accounts Annual Accounts 9 Buy now
12 Mar 2001 annual-return Return made up to 28/02/01; full list of members 7 Buy now
04 Jul 2000 accounts Annual Accounts 9 Buy now
08 Jun 2000 address Location of register of directors' interests 1 Buy now
08 Jun 2000 address Registered office changed on 08/06/00 from: gan house 12 arthur street london EC4R 9BJ 1 Buy now
08 Jun 2000 address Location of register of members 1 Buy now
09 Mar 2000 address Registered office changed on 09/03/00 from: forum house 15-18 lime street london EC3M 7AP 1 Buy now
09 Mar 2000 annual-return Return made up to 28/02/00; full list of members 9 Buy now