1ST PROPERTY SERVICES LTD.

Company Documents

DateDescription
16/06/1216 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/03/1216 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

26/07/1126 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009658

View Document

26/07/1126 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/07/1126 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM UNIT 12C AIRPORT INDUSTRIAL ESTATE KINGSTON PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE3 2EF ENGLAND

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KINSEY

View Document

02/10/092 October 2009 RETURN MADE UP TO 01/09/09; NO CHANGE OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED DOUGLAS KINSEY

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: UNIT 12C AIRPORT INDUSTRIAL ESTATE KENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE3 2EF

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S PARTICULARS DAVID AYTON

View Document

07/10/087 October 2008 DIRECTOR'S PARTICULARS DAVID AYTON

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: UNIT19B AIRPORT INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE3 2EF

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/06/0819 June 2008 SECRETARY RESIGNED SHARON ANDERSON

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 19B AIRPORT INDUSTRIAL ESTATE KINGSTON PARK KENTON NEWCASTLE NE3 2EF

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 18 VILLAGE FARM WALBOTTLE NEWCASTLE UPON TYNE NE15 8JW

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/06/02

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 9 VILLAGE FARM NORTH WALBOTTLE NEWCASTLE TYNE & WEAR NE15 8JW

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: OUTER WEST NEWCASTLE ENTERPRISE SERVICE NEWBURN ENTREPRISE CENTR HIGH STREET NEWBURN NEWCASTLE UPON TYNE TYNE & WEAR NE15 8LN

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: C/O GALAXY BUSINESS PARK RYTON INDUSTRIAL ESTATE, NEWBURN BRIDGE ROAD BLAYDON ON TYNE TYNE & WEAR NE21 4SQ

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 9 VILLAGE FARM WALBOTTLE VILLAGE WALBOTTLE NEWCASTLE UPON TYNE NE15 8JW

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 COMPANY NAME CHANGED DOUBLE VISION GLASS & GLAZING LI MITED CERTIFICATE ISSUED ON 01/12/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: UNIT 30 STIRLING CLOSE WASHINGTON TYNE & WEAR NE38 8QD

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0016 May 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company