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

Property Developments And Construction Limited

Documents

Total Documents33
Total Pages112

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off
22 March 2011Final Gazette dissolved via voluntary strike-off
7 December 2010First Gazette notice for voluntary strike-off
7 December 2010First Gazette notice for voluntary strike-off
23 November 2010Application to strike the company off the register
23 November 2010Application to strike the company off the register
26 August 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
26 August 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
3 August 2010Compulsory strike-off action has been discontinued
3 August 2010Compulsory strike-off action has been discontinued
31 July 2010Total exemption small company accounts made up to 31 October 2009
31 July 2010Total exemption small company accounts made up to 31 October 2009
20 May 2010Director's details changed for Mr Glen Trevor Roux on 31 October 2009
20 May 2010Director's details changed for Mr Glen Trevor Roux on 31 October 2009
6 April 2010First Gazette notice for compulsory strike-off
6 April 2010First Gazette notice for compulsory strike-off
11 February 2010Director's details changed for Mr Glen Trevor Roux on 18 November 2009
11 February 2010Director's details changed for Mr Glen Trevor Roux on 18 November 2009
11 February 2010Registered office address changed from 11 Rutland Place the Rutts Bushey Herts Wd23 on 11 February 2010
11 February 2010Registered office address changed from 11 Rutland Place the Rutts Bushey Herts Wd23 on 11 February 2010
17 September 2009Total exemption full accounts made up to 31 October 2008
17 September 2009Total exemption full accounts made up to 31 October 2008
21 May 2009Return made up to 31/10/08; full list of members
21 May 2009Return made up to 31/10/08; full list of members
11 March 2009Registered office changed on 11/03/2009 from 9 springfield mount colindale london NW9 0SN
11 March 2009Registered office changed on 11/03/2009 from 9 springfield mount colindale london NW9 0SN
11 March 2009Appointment Terminated Director peter krista
11 March 2009Appointment terminated director peter krista
20 August 2008Secretary appointed glenn trevor roux
20 August 2008Appointment terminated secretary tatiana kristova
20 August 2008Appointment Terminated Secretary tatiana kristova
20 August 2008Secretary appointed glenn trevor roux
31 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing