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 TypeDoc. Type |
Publication datePub. 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
|  |