PERCY AVENUE DEVELOPMENTS LIMITED

05810659
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

Documents

Documents
Date Category Description Pages
05 Jul 2012 gazette Gazette Dissolved Liquidation 1 Buy now
05 Apr 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
05 Apr 2012 insolvency Liquidation In Administration Move To Dissolution With Case End Date 12 Buy now
13 Dec 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
17 May 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 6 Buy now
19 Apr 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
08 Nov 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
11 Oct 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
13 May 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
29 Dec 2009 insolvency Liquidation In Administration Result Creditors Meeting 27 Buy now
17 Dec 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
08 Dec 2009 insolvency Liquidation In Administration Proposals 25 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Oct 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
06 Aug 2009 officers Appointment Terminated Director roger mahoney 1 Buy now
05 Aug 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
24 Sep 2008 annual-return Return made up to 09/05/08; full list of members 3 Buy now
24 Sep 2008 capital Ad 22/05/08 gbp si 998@1=998 gbp ic 2/1000 2 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from 13 radnor walk chelsea london SW3 4BP 1 Buy now
20 Aug 2008 officers Appointment Terminated Secretary richard freeman & co secretaries LIMITED 1 Buy now
20 Aug 2008 officers Director appointed roger alfred mahoney 1 Buy now
20 Aug 2008 officers Secretary appointed alison mary packer 1 Buy now
14 Jul 2008 officers Director appointed alison mary packer 2 Buy now
04 Feb 2008 accounts Annual Accounts 3 Buy now
25 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
13 Jun 2007 annual-return Return made up to 09/05/07; full list of members 2 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: 3 market place margate kent CT9 1ER 1 Buy now
13 Jun 2007 address Location of debenture register 1 Buy now
13 Jun 2007 address Location of register of members 1 Buy now
20 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 2006 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: c/o richard freeman & co 13 radnor walk chelsea london SW3 4BP 1 Buy now
24 Jul 2006 officers New secretary appointed 2 Buy now
14 Jul 2006 officers New director appointed 2 Buy now
14 Jul 2006 officers Secretary resigned 1 Buy now
14 Jul 2006 officers Director resigned 1 Buy now
09 May 2006 incorporation Incorporation Company 20 Buy now