L A PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 STRUCK OFF AND DISSOLVED

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM, 177 BIRMINGHAM ROAD, ANSLEY, NUNEATON, WARWICKSHIRE, CV10 9PQ

View Document

09/03/099 March 2009 DIRECTOR'S PARTICULARS JOHN O'NEILL

View Document

17/02/0917 February 2009 DISS40 (DISS40(SOAD))

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/01/0927 January 2009 First Gazette

View Document

02/12/082 December 2008 PREVEXT FROM 31/08/2008 TO 31/10/2008

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: -21 CLARENCE STREET, NUNEATON, WARWICKSHIRE, CV11 5PT

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/08/01

View Document

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

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 S366A DISP HOLDING AGM 23/08/00 S252 DISP LAYING ACC 23/08/00 S386 DIS APP AUDS 23/08/00

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: HILL ROAD, THEYDON BOIS, EPPING, ESSEX CM16 7LX

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 Incorporation

View Document

27/07/0027 July 2000 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