HM PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/03/1410 March 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

05/10/115 October 2011 ORDER OF COURT TO WIND UP

View Document

26/04/1126 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/04/1118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

19/03/1019 March 2010 SECRETARY APPOINTED RIVKA NIEDERMAN

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH MANN / 01/10/2009

View Document

23/02/1023 February 2010 PREVEXT FROM 31/08/2009 TO 31/01/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 14 STATION ROAD WATFORD WD17 1EN UNITED KINGDOM

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR AMARJIT SINGH MANN

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR DAVID SCHREIBER

View Document

27/10/0927 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY JAGJIT GILL

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER MANN / 08/08/2008

View Document

08/08/088 August 2008 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