NAP PROPERTY SERVICES LTD

Company Documents

DateDescription
09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM SAHAJ ANAND BUSINESS CENTRE 10 PARK PLACE MANCHESTER M4 4EY UNITED KINGDOM

View Document

13/07/1213 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/07/1213 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1213 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/06/1214 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY IFTHIKAR MAJID

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR IFTAKAR MAJID

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR NASIRA MAJID

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED FAISAL MAJID

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/09/1025 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 CHANGE OF NAME 01/02/2010

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED NEW AGE PROPERTIES LTD CERTIFICATE ISSUED ON 11/03/10

View Document

11/03/1011 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM HILLBIT HOUSE UNIT 2 NEW STREET MILES PLATTING MANCHESTER M10 8AW

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY MOHAMMED MAJID

View Document

03/11/093 November 2009 SECRETARY APPOINTED IFTHIKAR AHMED MAJID

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MAJID

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S PARTICULARS MOHAMMED MAJID

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/09/043 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 � IC 90000/75000 27/12/03 � SR 15000@1=15000

View Document

04/02/044 February 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/01/0323 January 2003 � IC 90000/75000 02/01/03 � SR 15000@1=15000

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 � NC 1000/1999000 01/1

View Document

28/06/0028 June 2000 NC INC ALREADY ADJUSTED 01/11/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000

View Document

15/06/0015 June 2000 S366A DISP HOLDING AGM 31/05/00 S252 DISP LAYING ACC 31/05/00 S386 DISP APP AUDS 31/05/00

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9824 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998

View Document

19/06/9819 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

16/06/9816 June 1998 COMPANY NAME CHANGED MAJID BROTHERS (PROPERTIES) LIMI TED CERTIFICATE ISSUED ON 17/06/98

View Document

10/12/9710 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: G OFFICE CHANGED 23/07/97 PARK HOUSE 4 PARK PLACE MANCHESTER M4 4EY

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: G OFFICE CHANGED 11/06/97 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

06/06/976 June 1997 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