M J INGRAM PROPERTIES LIMITED

Company Documents

DateDescription
06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

22/07/1422 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN CARTER / 14/01/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN INGRAM / 01/07/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/08/1019 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 SAIL ADDRESS CREATED

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM:
120-122 SEYMOUR PLACE
LONDON
W1H 5NR

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 S366A DISP HOLDING AGM 25/01/00

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/07/947 July 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/07/9124 July 1991 AUDITOR'S RESIGNATION

View Document

12/07/9112 July 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/07/906 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 COMPANY NAME CHANGED
MORENT LIMITED
CERTIFICATE ISSUED ON 07/05/87

View Document

28/08/8628 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8620 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/08/8616 August 1986 REGISTERED OFFICE CHANGED ON 16/08/86 FROM:
INGRAM HOUSE
74/78 SEYMOUR PLACE
LONDON
W1H 5DB

View Document

15/07/8615 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8615 July 1986 REGISTERED OFFICE CHANGED ON 15/07/86 FROM:
124/128 CITY ROAD
LONDON
EC1V 2NJ

View Document

13/06/8613 June 1986 CERTIFICATE OF 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