Having been setup in 2001, 88 Developments Ltd have registered office in Merseyside. We do not know the number of employees at the company. There are 3 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHALL, Claire Marie | 30 April 2001 | - | 1 |
ASHALL, Malcolm Clive | 30 April 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHALL, Keith | 30 April 2001 | - | 1 |
Document Type | Date | |
---|---|---|
RM02 - N/A | 29 September 2020 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 04 July 2012 | |
LQ01 - Notice of appointment of receiver or manager | 23 February 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 20 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 15 September 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH03 - Change of particulars for secretary | 14 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 September 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AR01 - Annual Return | 20 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 August 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 09 January 2008 | |
363s - Annual Return | 04 July 2007 | |
287 - Change in situation or address of Registered Office | 27 February 2007 | |
AA - Annual Accounts | 12 February 2007 | |
287 - Change in situation or address of Registered Office | 21 September 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
363s - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 16 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2005 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 03 February 2005 | |
287 - Change in situation or address of Registered Office | 13 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2004 | |
363s - Annual Return | 23 July 2004 | |
395 - Particulars of a mortgage or charge | 30 April 2004 | |
395 - Particulars of a mortgage or charge | 22 April 2004 | |
395 - Particulars of a mortgage or charge | 21 February 2004 | |
395 - Particulars of a mortgage or charge | 13 February 2004 | |
395 - Particulars of a mortgage or charge | 04 February 2004 | |
395 - Particulars of a mortgage or charge | 04 February 2004 | |
AA - Annual Accounts | 29 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
363s - Annual Return | 28 May 2003 | |
395 - Particulars of a mortgage or charge | 03 March 2003 | |
395 - Particulars of a mortgage or charge | 07 February 2003 | |
AA - Annual Accounts | 07 February 2003 | |
395 - Particulars of a mortgage or charge | 06 February 2003 | |
395 - Particulars of a mortgage or charge | 06 September 2002 | |
363s - Annual Return | 24 May 2002 | |
287 - Change in situation or address of Registered Office | 10 September 2001 | |
287 - Change in situation or address of Registered Office | 22 August 2001 | |
395 - Particulars of a mortgage or charge | 11 July 2001 | |
225 - Change of Accounting Reference Date | 09 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 09 May 2001 | |
288b - Notice of resignation of directors or secretaries | 09 May 2001 | |
NEWINC - New incorporation documents | 30 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 31 May 2006 | Outstanding |
N/A |
Deed fo charge | 09 August 2005 | Outstanding |
N/A |
Deed of charge | 09 August 2005 | Outstanding |
N/A |
Legal charge | 22 April 2004 | Outstanding |
N/A |
Legal charge | 16 April 2004 | Outstanding |
N/A |
Mortgage | 18 February 2004 | Fully Satisfied |
N/A |
Legal charge | 06 February 2004 | Fully Satisfied |
N/A |
Legal charge | 23 January 2004 | Fully Satisfied |
N/A |
Legal charge | 16 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 July 2003 | Outstanding |
N/A |
Legal mortgage | 21 February 2003 | Fully Satisfied |
N/A |
Legal mortgage | 05 February 2003 | Outstanding |
N/A |
Legal mortgage | 03 February 2003 | Outstanding |
N/A |
Legal mortgage | 20 August 2002 | Outstanding |
N/A |
Debenture | 05 July 2001 | Outstanding |
N/A |