Download leads from Nexok and grow your business. Find out more

Bride Developments (Twickenham) Limited

Documents

Total Documents61
Total Pages287

Filing History

3 January 2006Dissolved
3 October 2005Return of final meeting in a members' voluntary winding up
11 March 2005Registered office changed on 11/03/05 from: armitage house delamare road cheshunt hertfordshire EN8 9SL
8 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
8 March 2005Declaration of solvency
8 March 2005Appointment of a voluntary liquidator
16 February 2005Memorandum and Articles of Association
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 February 2005Declaration of satisfaction of mortgage/charge
16 February 2005Statement of affairs
16 February 2005Nc inc already adjusted 09/02/05
16 February 2005Ad 09/02/05--------- £ si 827771@1=827771 £ ic 1000/828771
29 December 2004Accounts for a dormant company made up to 28 February 2004
30 September 2004New secretary appointed
30 September 2004Secretary resigned
22 September 2004Director resigned
22 September 2004Registered office changed on 22/09/04 from: tesco house delamare road cheshunt hertfordshire EN8 9SL
15 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
20 April 2004New director appointed
27 March 2004Director resigned
5 September 2003Full accounts made up to 22 February 2003
2 September 2003New director appointed
21 July 2003Return made up to 07/06/03; full list of members
21 July 2003Director resigned
21 July 2003New director appointed
21 July 2003Director resigned
28 March 2003Auditor's resignation
20 December 2002Full accounts made up to 23 February 2002
22 October 2002Director's particulars changed
11 September 2002Director's particulars changed
12 November 2001Full accounts made up to 24 February 2001
20 August 2001Director's particulars changed
8 July 2001Return made up to 07/06/01; full list of members
18 December 2000Full accounts made up to 26 February 2000
14 November 2000New secretary appointed
14 November 2000Secretary resigned
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 December 1999Full accounts made up to 27 February 1999
9 July 1999Return made up to 07/06/99; full list of members
5 January 1999Director resigned
29 December 1998Full accounts made up to 28 February 1998
20 August 1998Auditor's resignation
3 August 1998Return made up to 07/06/98; full list of members
2 October 1997Full accounts made up to 22 February 1997
25 September 1997Director's particulars changed
5 September 1997Director's particulars changed
26 June 1997Return made up to 07/06/97; full list of members
12 May 1997Director's particulars changed
27 December 1996Full accounts made up to 24 February 1996
1 October 1996New director appointed
24 September 1996Director resigned
10 July 1996Return made up to 07/06/96; no change of members
15 June 1996New secretary appointed
15 June 1996Secretary resigned
13 November 1995Full accounts made up to 25 February 1995
4 July 1995Return made up to 07/06/95; no change of members
4 March 1993Memorandum and Articles of Association
2 March 1993Particulars of mortgage/charge
9 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 November 1991Company name changed law 379 LIMITED\certificate issued on 26/11/91
23 April 1991Incorporation
Sign up now to grow your client base. Plans & Pricing