UNITED LAND AND PROPERTY MARKETING LTD.

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/01/2226 January 2022 Notification of Enterprise Legal and Financial Trading Group Ltd. as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Cessation of Secure Storage Ltd as a person with significant control on 2022-01-26

View Document

07/01/227 January 2022 Registered office address changed from 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS England to 69/70 Marine Parade Great Yarmouth NR30 2DQ on 2022-01-07

View Document

17/03/2117 March 2021 DISS40 (DISS40(SOAD))

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR TERENCE BALL

View Document

16/03/2116 March 2021 CESSATION OF PROPERTY ALLIANCE LTD AS A PSC

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR GABRIEL LO RUSSO

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTY ALLIANCE LTD

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS PEERS

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR TERENCE BALL

View Document

10/07/1910 July 2019 CESSATION OF JOSEPH PERSICO AS A PSC

View Document

03/07/193 July 2019 COMPANY NAME CHANGED PROPERTY ALLIANCE (8) LTD CERTIFICATE ISSUED ON 03/07/19

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PERSICO

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR THOMAS PEERS

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PERSICO

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR JOSEPH PERSICO

View Document

23/04/1923 April 2019 CESSATION OF PROPERTY ALLIANCE AS A PSC

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE BALL

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM UPPER DUTCH BARN TWITTER LANE BASHALL EAVES CLITHEROE LANCASHIRE BB7 3LQ ENGLAND

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 58 MARKET STREET BIRKENHEAD MERSEYSIDE CH41 5BT ENGLAND

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARCIN WIECEK

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 55 MARKET STREET WIRRAL BIRKENHEAD MERSEYSIDE CH41 5BT ENGLAND

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR TERENCE BALL

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 10 ST ANNE STREET BIRKENHEAD MERSEYSIDE, MERSEYSIDE CH41 3JU ENGLAND

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WEICWEK / 02/01/2018

View Document

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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