NTRUST PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1120 June 2011 APPLICATION FOR STRIKING-OFF

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

17/03/1117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/04/1022 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: G OFFICE CHANGED 25/09/07 PENNYFARTHING HOUSE 560 BRIGHTON ROAD, SOUTH CROYDON SURREY CR2 6AW

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0121 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0121 September 2001 COMPANY NAME CHANGED MAISMORE LIMITED CERTIFICATE ISSUED ON 21/09/01

View Document

16/02/0116 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0116 February 2001 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