MIDPOINT PROPERTY 1 LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
3RD FLOOR MANCHESTER HOUSE
86 PRINCESS STREET
MANCHESTER
M1 6NP

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2013

View Document

20/05/1320 May 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY REFOEL LEBRECHT

View Document

15/05/1315 May 2013 SECRETARY APPOINTED CHAIM SHIMEN LEBRECHT

View Document

22/02/1322 February 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2012

View Document

26/12/1226 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / REFOEL LEBRECHT / 01/09/2011

View Document

16/06/1116 June 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR INTEGRA TRUSTEES LIMITED

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ESTY NEMETSKY

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED CHAIM SHIMEN LEBRECHT

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED BERNARD JANUS LEBRECHT

View Document

31/01/1131 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/02/109 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTEGRA TRUSTEES LIMITED / 21/12/2009

View Document

01/02/101 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/10/089 October 2008 DIRECTOR APPOINTED ESTY NEMETSKY

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/01/0814 January 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

19/08/0619 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0619 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0619 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM:
86 PRINESS STREET
MANCHESTER
M1 6NP

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information