CONDOR CPM LTD.

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1211 September 2012 COMPANY NAME CHANGED CONDOR PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 11/09/12

View Document

06/09/126 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

01/04/121 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/10/1019 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR. IMTIAZ AHMED MUKHTAR

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR MOJEEB TAHAR

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MOJEEB TAHAR

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR IMTIAZ MUKHTAR

View Document

19/10/0719 October 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/02/0326 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0127 December 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: G OFFICE CHANGED 12/10/00 39A LEICESTER ROAD SALFORD M7 4AS

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0019 September 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