CROSSWAYS PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1822 October 2018 APPLICATION FOR STRIKING-OFF

View Document

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR SAKIB AJAIB

View Document

20/06/1820 June 2018 CESSATION OF SAKIB AJAIB AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KABIR HUSSAIN

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAKIB AJAIB

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAEEDA PARVEEN AJAIB

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/08/1620 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

15/06/1615 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 COMPANY NAME CHANGED PROPERTY FIX & MANAGEMENT LTD CERTIFICATE ISSUED ON 11/01/16

View Document

09/01/169 January 2016 DIRECTOR APPOINTED MR SAKIB AJAIB

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/05/1525 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR AJAIB SAKIB

View Document

26/11/1426 November 2014 COMPANY NAME CHANGED CROSSWAYS PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 26/11/14

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM CROSSWAYS COURT 444 COLLEGE ROAD BIRMINGHAM WEST MIDLANDS B44 0HL

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR AJAIB SAKIB

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MRS SAEEDA PARVEEN AJAIB

View Document

03/06/133 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/12/1122 December 2011 CURRSHO FROM 31/05/2012 TO 30/04/2012

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information