Christakis Developments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 4, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
GUARANTEED DEVELOPMENTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04562400 |
Record last updated | Thursday, April 23, 2015 4:07:35 PM UTC |
Official Address | Oury Clark Herschel House 58 Street Slough Berkshire Sl11hd Upton There are 78 companies registered at this street |
Locality | Upton |
Region | England |
Postal Code | SL11HD |
Sector | Buying & sell own real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 6, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Jun 6, 2009 | Notice of final meeting of creditors |  |
Registry | Nov 28, 2007 | Change in situation or address of registered office |  |
Registry | Nov 27, 2007 | Notice of appointment of liquidator in winding up by the court |  |
Registry | Nov 27, 2007 | Order to wind up |  |
Registry | Apr 30, 2007 | Appointment of a director |  |
Registry | Apr 19, 2007 | Resignation of a director |  |
Registry | Apr 19, 2007 | Resignation of a director 4562... |  |
Registry | Apr 19, 2007 | Resignation of a secretary |  |
Registry | Apr 19, 2007 | Appointment of a secretary |  |
Registry | Apr 19, 2007 | Change in situation or address of registered office |  |
Registry | Apr 17, 2007 | Company name change |  |
Registry | Apr 17, 2007 | Change of name certificate |  |
Registry | Mar 30, 2007 | Two appointments: a woman and a man |  |
Financials | Jan 22, 2007 | Annual accounts |  |
Registry | Nov 13, 2006 | Annual return |  |
Registry | Jan 10, 2006 | Annual return 4562... |  |
Financials | Aug 17, 2005 | Annual accounts |  |
Registry | Nov 16, 2004 | Annual return |  |
Registry | Nov 4, 2004 | Particulars of a mortgage or charge |  |
Registry | Oct 1, 2004 | Particulars of a mortgage or charge 4562... |  |
Registry | Aug 19, 2004 | Particulars of a mortgage or charge |  |
Registry | Aug 11, 2004 | Appointment of a secretary |  |
Registry | Aug 11, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 2, 2004 | Resignation of 2 people: one Secretary (a woman) |  |
Registry | Jul 15, 2004 | Appointment of a director |  |
Registry | Jul 5, 2004 | Appointment of a man as Director |  |
Financials | May 4, 2004 | Annual accounts |  |
Registry | Dec 8, 2003 | Annual return |  |
Registry | Dec 11, 2002 | Change of accounting reference date |  |
Registry | Nov 13, 2002 | Change in situation or address of registered office |  |
Registry | Nov 13, 2002 | Resignation of a director |  |
Registry | Nov 13, 2002 | Resignation of a secretary |  |
Registry | Nov 13, 2002 | Appointment of a secretary |  |
Registry | Nov 13, 2002 | Appointment of a director |  |
Registry | Oct 14, 2002 | Five appointments: 2 women, 2 companies and a man |  |