NPR PROPERTIES LTD.

Company Documents

DateDescription
29/03/1329 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/127 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 APPLICATION FOR STRIKING-OFF

View Document

12/07/1212 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROY ROBINSON / 30/05/2012

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1130 June 2011 30/05/11 NO CHANGES

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/09/1013 September 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY NORMA ROBINSON

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR NORMA ROBINSON

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY NORMA ROBINSON

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR NORMA ROBINSON

View Document

18/08/0918 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBINSON / 31/10/2007

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMA ROBINSON / 31/10/2007

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 46 SILVERKNOWES GROVE EDINBURGH EH4 5NH

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 38 SILVERKNOWES ROAD EDINBURGH MIDLOTHIAN EH4 5LF

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 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