Development Delivery International (Holdings) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
DEVELOPMENT DELIVERY INTERNATIONAL LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 07472347 |
Record last updated | Friday, January 19, 2018 8:59:26 AM UTC |
Official Address | 4 Mount Ephraim Road Tunbridge Wells Kent Tn11ee Culverden There are 437 companies registered at this street |
Locality | Culverden |
Region | England |
Postal Code | TN11EE |
Sector | consultancy, delivery, development, financial, holding |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 7, 2017 | Insolvency |  |
Registry | Sep 28, 2016 | Liquidator's progress report |  |
Financials | Jun 17, 2016 | Annual accounts |  |
Registry | Aug 11, 2015 | Change of registered office address |  |
Registry | Aug 10, 2015 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Aug 10, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 10, 2015 | Resolution |  |
Financials | Mar 24, 2015 | Annual accounts |  |
Registry | Feb 4, 2015 | Change of registered office address |  |
Registry | Dec 17, 2014 | Annual return |  |
Registry | Dec 3, 2014 | Change of registered office address |  |
Registry | Dec 3, 2014 | Change of registered office address 2593873... |  |
Financials | Mar 24, 2014 | Annual accounts |  |
Registry | Jan 15, 2014 | Annual return |  |
Registry | Apr 15, 2013 | Appointment of a person as Director |  |
Registry | Apr 3, 2013 | Appointment of a woman |  |
Financials | Mar 15, 2013 | Annual accounts |  |
Registry | Jan 17, 2013 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Dec 17, 2012 | Annual return |  |
Financials | Mar 14, 2012 | Annual accounts |  |
Registry | Dec 28, 2011 | Annual return |  |
Registry | Dec 28, 2011 | Change of particulars for director |  |
Registry | Mar 31, 2011 | Company name change |  |
Registry | Mar 31, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Mar 18, 2011 | Change of registered office address |  |
Registry | Mar 18, 2011 | Return of allotment of shares |  |
Registry | Mar 18, 2011 | Change of accounting reference date |  |
Registry | Feb 1, 2011 | Mortgage |  |
Registry | Dec 16, 2010 | Appointment of a man as Director |  |
Registry | Jun 11, 2001 | Appointment of a man as Accountant and Director |  |