VAN HALEN DEVELOPMENTS LIMITED

05483732
19 CHANDOS ROAD BUCKINGHAM BUCKS MK18 1AH MK18 1AH

Documents

Documents
Date Category Description Pages
06 Mar 2012 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
10 Nov 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jul 2011 annual-return Annual Return 14 Buy now
24 Sep 2010 annual-return Annual Return 14 Buy now
17 Sep 2010 accounts Annual Accounts 8 Buy now
04 Jul 2009 annual-return Return made up to 17/06/09; full list of members 5 Buy now
16 Feb 2009 accounts Annual Accounts 8 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from international house suite 501 223 regent street london W1B 2QD 1 Buy now
19 Sep 2008 officers Appointment Terminated Secretary anna maykova 1 Buy now
04 Sep 2008 annual-return Return made up to 17/06/08; no change of members 6 Buy now
31 Jul 2008 accounts Annual Accounts 8 Buy now
30 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
24 Jul 2007 annual-return Return made up to 17/06/07; no change of members 6 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Mar 2007 accounts Annual Accounts 8 Buy now
24 Jul 2006 annual-return Return made up to 17/06/06; full list of members 6 Buy now
29 Jun 2006 accounts Accounting reference date extended from 30/06/06 to 30/09/06 1 Buy now
07 Apr 2006 officers Secretary's particulars changed 1 Buy now
03 Mar 2006 address Registered office changed on 03/03/06 from: 23 oldfield drive rochester kent ME1 3GP 1 Buy now
01 Mar 2006 officers New secretary appointed 2 Buy now
01 Mar 2006 officers Director's particulars changed 1 Buy now
01 Mar 2006 officers Director resigned 1 Buy now
01 Mar 2006 officers Secretary resigned 1 Buy now
27 Sep 2005 officers New director appointed 2 Buy now
27 Sep 2005 address Registered office changed on 27/09/05 from: 459 green wrythe lane carshalton surrey SM5 1JR 1 Buy now
04 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Jul 2005 capital Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Jul 2005 officers New secretary appointed 2 Buy now
21 Jul 2005 officers New director appointed 2 Buy now
28 Jun 2005 officers Secretary resigned 1 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
28 Jun 2005 address Registered office changed on 28/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH 1 Buy now
17 Jun 2005 incorporation Incorporation Company 12 Buy now