DECKLAND LIMITED

04826229
1ST FLOOR EQUITY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7TT HA8 7TT

Documents

Documents
Date Category Description Pages
08 Nov 2012 gazette Gazette Dissolved Liquidation 1 Buy now
10 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Aug 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
17 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jan 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Jul 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Jul 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
01 Jul 2008 resolution Resolution 1 Buy now
01 Jul 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 May 2008 address Registered office changed on 29/05/2008 from 1 the parade brighton road burgh heath surrey KT20 6AT 1 Buy now
22 Apr 2008 accounts Annual Accounts 6 Buy now
18 Dec 2007 officers New secretary appointed 1 Buy now
18 Dec 2007 annual-return Return made up to 09/07/07; full list of members 2 Buy now
18 Dec 2007 officers Secretary resigned 1 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
03 Jul 2007 officers New secretary appointed 2 Buy now
03 Jul 2007 officers Secretary resigned 1 Buy now
15 Apr 2007 accounts Annual Accounts 5 Buy now
07 Aug 2006 annual-return Return made up to 09/07/06; full list of members 2 Buy now
31 May 2006 accounts Annual Accounts 7 Buy now
03 May 2006 address Location of register of members 1 Buy now
03 May 2006 address Registered office changed on 03/05/06 from: 17 the parade brighton road burgh heath surrey KT20 6BY 1 Buy now
30 Aug 2005 officers New director appointed 2 Buy now
22 Aug 2005 annual-return Return made up to 09/07/05; full list of members 2 Buy now
17 Aug 2005 accounts Annual Accounts 1 Buy now
18 Jan 2005 accounts Accounting reference date shortened from 31/10/05 to 31/12/04 1 Buy now
17 Aug 2004 annual-return Return made up to 09/07/04; full list of members 6 Buy now
04 Dec 2003 address Registered office changed on 04/12/03 from: 12-14 claremont road surbiton surrey KT6 4QU 1 Buy now
21 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2003 officers New director appointed 2 Buy now
07 Oct 2003 officers New secretary appointed 2 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU 1 Buy now
07 Oct 2003 accounts Accounting reference date extended from 31/07/04 to 31/10/04 1 Buy now
23 Jul 2003 officers Secretary resigned 1 Buy now
23 Jul 2003 officers Director resigned 1 Buy now
23 Jul 2003 address Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
09 Jul 2003 incorporation Incorporation Company 6 Buy now