Development Securities (No.4) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 6, 2012)
- 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
|
HACKREMCO (NO.1185) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03266763 |
Record last updated | Friday, January 2, 2015 6:24:22 PM UTC |
Official Address | Fisher Partners Acre House 11 William Road Regent's Park There are 63 companies registered at this street |
Locality | Regent's Parklondon |
Region | CamdenLondon, England |
Postal Code | NW13ER |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 27, 2014 | Liquidator's progress report |  |
Registry | Sep 3, 2014 | Appointment of a man as Secretary |  |
Registry | Sep 3, 2014 | Resignation of one Secretary |  |
Registry | Sep 1, 2014 | Appointment of a man as Secretary |  |
Registry | Sep 1, 2014 | Resignation of one Secretary (a woman) |  |
Registry | Jan 20, 2014 | Court order insolvency:replacement of liquidator |  |
Registry | Jan 20, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 20, 2014 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Sep 5, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 5, 2013 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Sep 5, 2013 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Sep 3, 2013 | Change of registered office address |  |
Registry | Aug 6, 2013 | Resignation of one Director |  |
Registry | Jul 11, 2013 | Resignation of one Chartered Surveyor and one Director (a man) |  |
Registry | Jul 2, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 2, 2013 | Statement of satisfaction of a charge / full / charge no 1 3266... |  |
Financials | Dec 6, 2012 | Annual accounts |  |
Registry | Nov 1, 2012 | Annual return |  |
Registry | Dec 20, 2011 | Change of accounting reference date |  |
Registry | Oct 25, 2011 | Annual return |  |
Registry | Oct 25, 2011 | Change of particulars for corporate director |  |
Financials | Sep 13, 2011 | Annual accounts |  |
Registry | Mar 11, 2011 | Appointment of a woman as Secretary |  |
Registry | Mar 1, 2011 | Appointment of a woman as Secretary 3266... |  |
Registry | Feb 3, 2011 | Resignation of one Secretary |  |
Registry | Jan 19, 2011 | Resignation of one Secretary (a man) |  |
Registry | Nov 18, 2010 | Annual return |  |
Financials | Sep 28, 2010 | Annual accounts |  |
Registry | Dec 9, 2009 | Annual return |  |
Financials | Jul 15, 2009 | Annual accounts |  |
Registry | Nov 5, 2008 | Annual return |  |
Financials | Jul 22, 2008 | Annual accounts |  |
Registry | Dec 5, 2007 | Auditor's letter of resignation |  |
Registry | Nov 13, 2007 | Annual return |  |
Financials | Oct 30, 2007 | Annual accounts |  |
Registry | Jan 16, 2007 | Annual return |  |
Financials | Nov 4, 2006 | Annual accounts |  |
Registry | Mar 30, 2006 | Change in situation or address of registered office |  |
Registry | Feb 8, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 9, 2006 | Annual return |  |
Financials | Nov 9, 2005 | Annual accounts |  |
Registry | Jan 12, 2005 | Annual return |  |
Financials | Nov 3, 2004 | Annual accounts |  |
Registry | Dec 3, 2003 | Annual return |  |
Financials | Oct 30, 2003 | Annual accounts |  |
Registry | Dec 7, 2002 | Annual return |  |
Financials | Oct 22, 2002 | Annual accounts |  |
Registry | May 1, 2002 | Particulars of a mortgage or charge |  |
Registry | May 1, 2002 | Appointment of a director |  |
Registry | May 1, 2002 | Particulars of a mortgage or charge |  |
Registry | Apr 23, 2002 | Appointment of a man as Director and Chartered Surveyor |  |
Registry | Dec 13, 2001 | Annual return |  |
Financials | Nov 1, 2001 | Annual accounts |  |
Registry | Dec 27, 2000 | Annual return |  |
Financials | Nov 2, 2000 | Annual accounts |  |
Registry | Oct 5, 2000 | Resignation of a director |  |
Registry | Sep 29, 2000 | Resignation of one Chartered Surveyor and one Director (a man) |  |
Registry | Dec 20, 1999 | Annual return |  |
Financials | Nov 2, 1999 | Annual accounts |  |
Registry | Jan 4, 1999 | Annual return |  |
Financials | Jun 17, 1998 | Annual accounts |  |
Registry | Jan 6, 1998 | Annual return |  |
Registry | Jul 18, 1997 | Appointment of a director |  |
Registry | Jul 18, 1997 | Resignation of a director |  |
Registry | Jul 18, 1997 | Appointment of a director |  |
Registry | May 21, 1997 | Two appointments: a man and a person |  |
Registry | May 21, 1997 | Resignation of one Company Director and one Director (a man) |  |
Registry | Feb 13, 1997 | Change of accounting reference date |  |
Registry | Feb 5, 1997 | Alter mem and arts |  |
Registry | Feb 5, 1997 | Written elective resolution |  |
Registry | Feb 5, 1997 | Resignation of a director |  |
Registry | Feb 5, 1997 | Appointment of a director |  |
Registry | Feb 5, 1997 | Appointment of a secretary |  |
Registry | Feb 5, 1997 | Written elective resolution |  |
Registry | Feb 5, 1997 | Written elective resolution 3266... |  |
Registry | Feb 5, 1997 | Appointment of a director |  |
Registry | Feb 5, 1997 | Memorandum of association |  |
Registry | Feb 5, 1997 | Resignation of a secretary |  |
Registry | Feb 5, 1997 | Change in situation or address of registered office |  |
Registry | Jan 29, 1997 | Three appointments: 3 men |  |
Registry | Dec 17, 1996 | Company name change |  |
Registry | Dec 16, 1996 | Change of name certificate |  |
Registry | Oct 22, 1996 | Two appointments: 2 companies |  |