D945 LIMITED

03388541
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
07 Dec 2015 gazette Gazette Dissolved Liquidation 1 Buy now
07 Sep 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
25 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
17 Feb 2014 insolvency Liquidation Voluntary Arrangement Completion 10 Buy now
27 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
15 Feb 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 10 Buy now
15 Jan 2013 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2013 change-of-name Change Of Name Notice 2 Buy now
28 Sep 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
28 Sep 2012 resolution Resolution 1 Buy now
28 Sep 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jun 2012 annual-return Annual Return 2 Buy now
30 Dec 2011 accounts Annual Accounts 13 Buy now
20 Dec 2011 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 7 Buy now
05 Aug 2011 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
29 Jul 2011 officers Termination of appointment of secretary (Samuel Lew) 1 Buy now
21 Jun 2011 annual-return Annual Return 3 Buy now
03 Jun 2011 accounts Annual Accounts 12 Buy now
14 Oct 2010 officers Termination of appointment of director (Alan Weinberg) 1 Buy now
14 Oct 2010 officers Termination of appointment of director (Lee Scott) 1 Buy now
06 Aug 2010 accounts Annual Accounts 11 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
11 Nov 2009 officers Termination of appointment of director (Cynthia Lessing) 1 Buy now
11 Nov 2009 officers Termination of appointment of director (Stephen Goldman) 1 Buy now
09 Sep 2009 annual-return Annual return made up to 18/06/09 3 Buy now
22 Jul 2009 accounts Annual Accounts 13 Buy now
12 Aug 2008 annual-return Annual return made up to 18/06/08 3 Buy now
08 May 2008 accounts Annual Accounts 14 Buy now
29 Apr 2008 annual-return Annual return made up to 18/06/07 2 Buy now
28 Apr 2008 officers Director appointed mr stephen goldman 1 Buy now
28 Apr 2008 officers Director appointed mr lee scott 1 Buy now
28 Apr 2008 officers Director appointed cynthia lessing 1 Buy now
28 Apr 2008 officers Director appointed councillor alan edward weinberg 1 Buy now
28 Apr 2008 officers Director appointed mr brian stephen mitchell 1 Buy now
28 Apr 2008 officers Appointment terminated director isaac sufrin 1 Buy now
10 May 2007 accounts Annual Accounts 13 Buy now
20 Jul 2006 annual-return Annual return made up to 18/06/06 3 Buy now
06 Jun 2006 accounts Annual Accounts 14 Buy now
12 Sep 2005 annual-return Annual return made up to 18/06/05 2 Buy now
24 Mar 2005 accounts Annual Accounts 14 Buy now
06 Jul 2004 annual-return Annual return made up to 18/06/04 3 Buy now
07 May 2004 accounts Annual Accounts 14 Buy now
04 Jul 2003 annual-return Annual return made up to 18/06/03 3 Buy now
06 May 2003 accounts Annual Accounts 14 Buy now
04 Jul 2002 annual-return Annual return made up to 18/06/02 3 Buy now
03 May 2002 accounts Annual Accounts 11 Buy now
27 Jun 2001 annual-return Annual return made up to 18/06/01 3 Buy now
02 May 2001 accounts Annual Accounts 12 Buy now
13 Feb 2001 address Registered office changed on 13/02/01 from: 372 cranbrook road gants hill ilford essex IG2 6HW 1 Buy now
13 Feb 2001 accounts Annual Accounts 12 Buy now
11 Aug 2000 accounts Amended Accounts 10 Buy now
04 Aug 2000 annual-return Annual return made up to 18/06/00 3 Buy now
25 Apr 2000 accounts Annual Accounts 10 Buy now
21 Jul 1999 annual-return Annual return made up to 18/06/99 4 Buy now
03 Jul 1998 annual-return Annual return made up to 18/06/98 4 Buy now
30 Jul 1997 address Registered office changed on 30/07/97 from: classic house 174-180 old street london EC1V 9BP 1 Buy now
25 Jul 1997 officers New secretary appointed 2 Buy now
25 Jul 1997 officers New director appointed 2 Buy now
25 Jul 1997 officers Director resigned 1 Buy now
25 Jul 1997 officers Director resigned 1 Buy now
25 Jul 1997 officers Secretary resigned 1 Buy now
18 Jun 1997 incorporation Incorporation Company 24 Buy now