TECHNICAL PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
19/03/1419 March 2014 DISS40 (DISS40(SOAD))

View Document

18/03/1418 March 2014 Annual return made up to 8 September 2011 with full list of shareholders

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MUHAMMAD ZAHEER / 08/09/2010

View Document

18/03/1418 March 2014 Annual return made up to 8 September 2010 with full list of shareholders

View Document

18/03/1418 March 2014 Annual return made up to 8 September 2012 with full list of shareholders

View Document

18/03/1418 March 2014 Annual return made up to 8 September 2013 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
FLAT B
15 GROSVENOR AVENUE
LONDON
N5 2NP

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ZAHEER / 24/02/2014

View Document

05/02/145 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

01/10/101 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/12/0923 December 2009 DISS40 (DISS40(SOAD))

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR JWERIA FAHAD

View Document

22/12/0922 December 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR SOBIA FAISAL

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

16/12/0816 December 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MUHAMMAD ZAHEER

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/05/0827 May 2008 PREVSHO FROM 30/09/2007 TO 31/08/2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: G OFFICE CHANGED 11/11/06 UPPER STREET ACCOUNTS LIMITED 3 TOLPUDDLE STREET ISLINGTON LONDON N1 0XT

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: G OFFICE CHANGED 18/09/06 FLAT B 15 GROSVENOR AVENUE LONDON N5 2NP

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 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