Development Program Worldwide Ltd

06188899
Quadrant House 4 Thomas More Square E1W 1YW

Documents

Documents
Date Category Description Pages
07 Sep 2010 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
07 Jun 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 1 Buy now
04 Aug 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 24 Buy now
04 Aug 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Aug 2009 resolution Resolution 1 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from 3 montpelier avenue bexley kent DA5 3AP 1 Buy now
18 May 2009 officers Appointment Terminated Director john glassey 1 Buy now
23 Apr 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
23 Apr 2009 officers Director's Change of Particulars / john glassey / 28/03/2009 / Street was: 3 mon tpelier avenue, now: 3 montpelier avenue 1 Buy now
23 Apr 2009 officers Secretary's Change of Particulars / ben pilley / 28/03/2009 / 1 Buy now
19 Jan 2009 accounts Annual Accounts 8 Buy now
09 Jan 2009 incorporation Memorandum Articles 4 Buy now
09 Jan 2009 resolution Resolution 9 Buy now
09 Jan 2009 capital Gbp nc 100/100100 01/06/07 2 Buy now
12 Dec 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2008 annual-return Return made up to 28/03/08; full list of members 7 Buy now
09 Dec 2008 gazette Gazette Notice Compulsory 1 Buy now
16 Jul 2008 officers Secretary appointed aneesha nominees LIMITED 1 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from haslers old station road loughton essex IG10 4PL 1 Buy now
14 May 2008 officers Appointment Terminated Secretary christopher clack 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: rivington house 82 great eastern street london EC2A 3JF 1 Buy now
19 Oct 2007 officers New secretary appointed 3 Buy now
19 Oct 2007 officers Director resigned 1 Buy now
11 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Jul 2007 officers New director appointed 1 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 officers Director resigned 1 Buy now
16 May 2007 officers New secretary appointed;new director appointed 2 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: 66 leonard street london EC2A 4LW 1 Buy now
28 Mar 2007 incorporation Incorporation Company 19 Buy now