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

Durham Investments Nine Limited

Documents

Total Documents87
Total Pages351

Filing History

7 July 2009First Gazette notice for voluntary strike-off
29 June 2009Application for striking-off
6 May 2009Return made up to 23/01/09; full list of members
6 May 2009Registered office changed on 06/05/2009 from 5TH floor 308-314 kings rd reading berks RG1 4HP
12 February 2009Appointment terminated secretary linda faulkner
4 April 2008Accounts for a small company made up to 30 September 2007
25 January 2008Return made up to 23/01/08; full list of members
16 January 2008Registered office changed on 16/01/08 from: 47 castle street reading berkshire RG1 7SR
16 January 2008Secretary resigned
9 March 2007New secretary appointed
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
30 January 2007Return made up to 23/01/07; full list of members
22 January 2007Accounts for a small company made up to 30 September 2006
21 December 2006Declaration of satisfaction of mortgage/charge
14 December 2006Declaration of satisfaction of mortgage/charge
14 December 2006Declaration of satisfaction of mortgage/charge
14 December 2006Declaration of satisfaction of mortgage/charge
14 December 2006Declaration of satisfaction of mortgage/charge
14 December 2006Declaration of satisfaction of mortgage/charge
14 December 2006Declaration of satisfaction of mortgage/charge
6 October 2006Director resigned
6 October 2006Return made up to 20/02/06; full list of members
23 February 2006Accounts for a small company made up to 30 September 2005
11 July 2005Accounts for a small company made up to 30 September 2004
7 February 2005Return made up to 23/01/05; full list of members
12 August 2004New director appointed
24 May 2004Accounts for a small company made up to 30 September 2003
20 February 2004Return made up to 23/01/04; full list of members
6 August 2003Accounts for a small company made up to 30 September 2002
18 April 2003Accounts for a small company made up to 30 September 2001
5 February 2003Return made up to 23/01/03; full list of members
20 February 2002Accounts for a small company made up to 30 September 2000
27 January 2002Return made up to 23/01/02; full list of members
20 December 2001Director resigned
6 June 2001Accounts for a small company made up to 30 September 1999
14 February 2001Return made up to 01/02/01; full list of members
7 March 2000Full accounts made up to 30 September 1998
22 February 2000Return made up to 01/02/00; full list of members
21 February 2000Director resigned
19 December 1999New director appointed
11 October 1999Director resigned
16 June 1999New director appointed
15 February 1999Return made up to 01/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
17 November 1998Director's particulars changed
22 June 1998New director appointed
14 May 1998Return made up to 01/02/98; no change of members
  • 363(287) ‐ Registered office changed on 14/05/98
13 May 1998Registered office changed on 13/05/98 from: 47 castle street reading berkshire RG1 7SR
2 April 1998Resolutions
  • SRES13 ‐ Special resolution
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 April 1998Memorandum and Articles of Association
30 March 1998Company name changed premier land investments LIMITED\certificate issued on 31/03/98
27 March 1998Particulars of mortgage/charge
27 March 1998Particulars of mortgage/charge
25 March 1998Declaration of assistance for shares acquisition
24 March 1998Registered office changed on 24/03/98 from: 17 hanover square london W1R 9AJ
24 March 1998New director appointed
24 March 1998Secretary resigned
24 March 1998Director resigned
24 March 1998New secretary appointed
18 March 1998Auditor's resignation
10 March 1998Nc inc already adjusted 18/02/98
10 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
10 March 1998Resolutions
  • WRES13 ‐ Written resolution
2 March 1998Ad 25/02/98--------- £ si 3345532@1=3345532 £ ic 2/3345534
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 March 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
2 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
27 February 1998Full accounts made up to 30 September 1997
11 February 1998Registered office changed on 11/02/98 from: marcol house 293 regents street london W1R 7PD
16 January 1998Declaration of satisfaction of mortgage/charge
8 April 1997Director resigned
24 March 1997Return made up to 01/02/97; full list of members
25 March 1996Resolutions
  • ELRES ‐ Elective resolution
22 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
14 February 1996Full accounts made up to 30 September 1995
5 September 1995Full accounts made up to 30 September 1994
4 July 1995Director resigned;new director appointed
5 January 1995Particulars of mortgage/charge
4 January 1995Particulars of mortgage/charge
15 March 1994Particulars of mortgage/charge
12 March 1994Particulars of mortgage/charge
12 March 1994Particulars of mortgage/charge
1 March 1994Return made up to 01/02/94; full list of members
27 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 July 1993Company name changed premier land LIMITED\certificate issued on 19/07/93
23 February 1993Director resigned;new director appointed
1 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing