IN BETWEEN PROPERTIES LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/08/1314 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2013

View Document

17/07/1317 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100071,PR100072

View Document

20/05/1320 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/02/1314 February 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2013

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

20/08/1220 August 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

13/08/1213 August 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2012

View Document

27/04/1227 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2012

View Document

27/04/1227 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1227 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/02/1215 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2012

View Document

16/08/1116 August 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2011

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM SQUARE ROOT BUSINESS CENTRE 102 WINDMILL ROAD CROYDON SURREY CR0 2XQ

View Document

21/04/1121 April 2011 WOUND UP VOLUNTARILY 25/03/2011

View Document

07/04/117 April 2011 STATEMENT OF AFFAIRS/4.19

View Document

07/04/117 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

26/07/1026 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/02/1012 February 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/02/1012 February 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/02/1012 February 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

14/08/0914 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM MOTIVO ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

20/11/0820 November 2008 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DISS40 (DISS40(SOAD))

View Document

05/11/085 November 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 FIRST GAZETTE

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM UNIT 2C DENMARK STREET MAIDENHEAD BERKSHIRE SL6 7BN

View Document

25/05/0725 May 2007 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 S366A DISP HOLDING AGM 25/06/03

View Document

25/06/0325 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

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