- Company Overview for DEVELOPMENT PROGRAM WORLDWIDE LIMITED (06188899)
- Filing history for DEVELOPMENT PROGRAM WORLDWIDE LIMITED (06188899)
- People for DEVELOPMENT PROGRAM WORLDWIDE LIMITED (06188899)
- Insolvency for DEVELOPMENT PROGRAM WORLDWIDE LIMITED (06188899)
- More for DEVELOPMENT PROGRAM WORLDWIDE LIMITED (06188899)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 June 2010 | |
07 Jun 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
04 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from 3 montpelier avenue bexley kent DA5 3AP | |
18 May 2009 | 288b | Appointment Terminated Director john glassey | |
23 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
23 Apr 2009 | 288c | Director's Change of Particulars / john glassey / 28/03/2009 / Street was: 3 mon tpelier avenue, now: 3 montpelier avenue | |
23 Apr 2009 | 288c | Secretary's Change of Particulars / ben pilley / 28/03/2009 / | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Jan 2009 | MA | Memorandum and Articles of Association | |
09 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2009 | 123 | Gbp nc 100/100100 01/06/07 | |
12 Dec 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2008 | 363s |
Return made up to 28/03/08; full list of members
|
|
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2008 | 288a | Secretary appointed aneesha nominees LIMITED | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from haslers old station road loughton essex IG10 4PL | |
14 May 2008 | 288b | Appointment Terminated Secretary christopher clack | |
19 Oct 2007 | 287 | Registered office changed on 19/10/07 from: rivington house 82 great eastern street london EC2A 3JF | |
19 Oct 2007 | 288a | New secretary appointed | |
19 Oct 2007 | 288b | Director resigned | |
11 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed |