PROPERTY FUNDS INTELLIGENCE LTD

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BROCKWELL / 01/11/2012

View Document

28/11/1228 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 152 HALFWAY STREET SIDCUP KENT DA15 8DG UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/12/113 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 30 BROOMFIELD ROAD BEXLEYHEATH DA6 7PA

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BROCKWELL-LOW / 13/11/2009

View Document

03/03/113 March 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW ELLIS BAUM / 31/10/2009

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 MEMORANDUM OF ASSOCIATION

View Document

08/03/078 March 2007 COMPANY NAME CHANGED PROPERTY FUNDS RESEARCH LIMITED CERTIFICATE ISSUED ON 08/03/07

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 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