DRIVEN MANAGEMENT LIMITED

Mount Manor House Mount Manor House, Guildford, GU2 4HS, Surrey
StatusLIQUIDATION
Company No.04381499
CategoryPrivate Limited Company
Incorporated26 Feb 2002
Age22 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

DRIVEN MANAGEMENT LIMITED is an liquidation private limited company with number 04381499. It was incorporated 22 years, 3 months, 3 days ago, on 26 February 2002. The company address is Mount Manor House Mount Manor House, Guildford, GU2 4HS, Surrey.



Company Fillings

Liquidation compulsory winding up order

Date: 01 Feb 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2007 to 30/12/2007

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Resolution

Date: 11 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/06/04--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Resolution

Date: 11 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Capital

Type: 123

Description: £ nc 1000/50000 30/06/04

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 19/03/02 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 26 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA RESPONSE UK LIMITED

LAWFORD HOUSE,LONDON,N3 1QB

Number:04172200
Status:ACTIVE
Category:Private Limited Company

EMMAC U.K. LIMITED

HILL DICKINSON LLP, THE BROADGATE TOWER,LONDON,EC2A 2EW

Number:11538075
Status:ACTIVE
Category:Private Limited Company

GAM LONDON LIMITED

8 FINSBURY CIRCUS,LONDON,EC2M 7GB

Number:00874802
Status:ACTIVE
Category:Private Limited Company

HARRIET MOORE CONSULTING LIMITED

10 LONDON MEWS,LONDON,W2 1HY

Number:09911460
Status:ACTIVE
Category:Private Limited Company

LOFTUS LEISURE LIMITED

5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:02067596
Status:LIQUIDATION
Category:Private Limited Company

RYELAND DEVELOPMENTS LIMITED

UNIT 2 SHELTON NEW ROAD,STOKE-ON-TRENT,ST4 7AW

Number:05840194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source