- Company Overview for DECORUM PROPERTIES (NORTH WEST) LTD (07342349)
- Filing history for DECORUM PROPERTIES (NORTH WEST) LTD (07342349)
- People for DECORUM PROPERTIES (NORTH WEST) LTD (07342349)
- More for DECORUM PROPERTIES (NORTH WEST) LTD (07342349)
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) |
---|---|---|---|
20 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2011 | AR01 |
Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-10-12
|
|
03 Oct 2011 | AD01 | Registered office address changed from 2 Leigham Court Clyde Road Wallington Surrey SM6 8PX United Kingdom on 3 October 2011 | |
07 Jul 2011 | AP01 | Appointment of Mr Anthony Nicholson as a director | |
06 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
06 Jul 2011 | AD01 | Registered office address changed from Elm Bank Blackford Carlisle Cumbria CA6 4EA on 6 July 2011 | |
08 Feb 2011 | TM01 | Termination of appointment of Ian Davidson as a director | |
19 Jan 2011 | AD01 | Registered office address changed from 3 Cold Springs Court Penrith Cumbria CA11 8EX England on 19 January 2011 | |
11 Aug 2010 | NEWINC |
Incorporation
|