KARANBIR PROPERTIES LIMITED

Company Documents

DateDescription
06/11/126 November 2012 STRUCK OFF AND DISSOLVED

View Document

29/05/1229 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1212 January 2012 SECRETARY APPOINTED CATH CORSCADDEN

View Document

23/09/1123 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

04/12/104 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

02/09/092 September 2009 SECRETARY APPOINTED CLEERE SECRETARIES LIMITED

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY UJJAL BHULLAR

View Document

13/05/0913 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

02/10/082 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 2 GRANT AVENUE ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS7 1RQ

View Document

08/08/068 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003

View Document

14/08/0314 August 2003 COMPANY NAME CHANGED JOHN TOTTY ESTATES LIMITED CERTIFICATE ISSUED ON 14/08/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: CROFTLANDS HEIGHTS LANE BINGLEY WEST YORKSHIRE BD16 3AH

View Document

14/07/0214 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: G OFFICE CHANGED 30/12/99 3 THE LEYS BAILDON SHIPLEY WEST YORKSHIRE BD17 5PR

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

09/09/999 September 1999 COMPANY NAME CHANGED JOHN TOTTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/09/99

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: G OFFICE CHANGED 27/08/99 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9922 July 1999 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