NORGREEN PROPERTIES LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1118 May 2011 APPLICATION FOR STRIKING-OFF

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN LOWIS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE PRESTON / 08/10/2009

View Document

08/10/098 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0727 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

01/03/041 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

30/01/0430 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 03/10/02; CHANGE OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9415 November 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/11/9312 November 1993 AUDITOR'S RESIGNATION

View Document

18/10/9318 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/12/915 December 1991

View Document

05/12/915 December 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/11/9016 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/07/893 July 1989 RETURN MADE UP TO 08/10/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 WD 19/10/87 PD 01/09/87--------- £ SI 2@1

View Document

29/10/8729 October 1987 WD 19/10/87 AD 01/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

27/10/8727 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/10/8722 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/877 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/877 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/10/877 October 1987

View Document

07/10/877 October 1987

View Document

30/09/8730 September 1987 ALTER MEM AND ARTS 010987

View Document

30/09/8730 September 1987 Resolutions

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED HABITCORNER LIMITED CERTIFICATE ISSUED ON 30/09/87

View Document

07/07/877 July 1987 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