ADDINGMOOR PROPERTY INVESTMENTS COMPANY LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1516 September 2015 APPLICATION FOR STRIKING-OFF

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/09/1411 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR MICHAEL JAMES NEWPORT

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TORBE

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/09/1213 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/09/118 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/11/1025 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALAN BRITTAIN / 04/09/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIT YING YAP / 04/09/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WOON WING YIP / 04/09/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOYLAH SIGMUND TORBE / 04/09/2010

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR LEE YAP

View Document

11/09/0811 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/09/059 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM:
375 NECHELLS PARK ROAD
NECHELLS
BIRMINGHAM
B7 5NT

View Document

09/09/059 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

09/10/009 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/009 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/009 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/09/00

View Document

09/10/009 October 2000 ALTER MEMORANDUM 25/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/09/982 September 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/02/9824 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/98

View Document

24/02/9824 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/01/98

View Document

18/09/9718 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED
W.WING YIP AND BROTHERS (PROPERT
IES) LIMITED
CERTIFICATE ISSUED ON 14/02/97

View Document

17/09/9617 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/12/9514 December 1995 ADOPT MEM AND ARTS 10/11/95

View Document

14/12/9514 December 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/09/9514 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM:
96 COVENTRY STREET
BIRMINGHAM
B5 5NY

View Document

25/09/9125 September 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

28/09/9028 September 1990 NEW SECRETARY APPOINTED

View Document

04/09/904 September 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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