THE GREATER MANCHESTER PROPERTY ENTERPRISE FUND LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/092 December 2009 APPLICATION FOR STRIKING-OFF

View Document

19/11/0919 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/11/0919 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/11/096 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARIN JAYANTILAL THAKER / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM FRANCIS BALCH / 01/10/2009

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED CHARLES WILLIAM FRANCIS BALCH

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED FRANK LAMBY

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0528 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 110 CANNON STREET LONDON EC4N 6EW

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 41 MOORGATE LONDON EC2R 6PP

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 26/10/01; NO CHANGE OF MEMBERS

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 26/10/00; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/11/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/11/003 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 AUDITOR'S RESIGNATION

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/02/962 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/02/962 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994

View Document

12/10/9412 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9424 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9417 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/10/9229 October 1992

View Document

29/10/9229 October 1992

View Document

29/10/9229 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/10/9229 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/9229 October 1992

View Document

29/10/9229 October 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/01/924 January 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

19/12/9119 December 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/12/9119 December 1991

View Document

16/09/9116 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

26/07/9126 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: G OFFICE CHANGED 02/07/91 41,MOORGATE LONDON EC2R 6AE

View Document

28/06/9128 June 1991 REGISTERED OFFICE CHANGED ON 28/06/91 FROM: G OFFICE CHANGED 28/06/91 BUCKLESBURY HOUSE 3 QUEEN VICTORIA ST LONDON EC4N 8RE

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/05/908 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM: G OFFICE CHANGED 26/09/89 55 OLD BROAD ST LONDON EC2M 1LP

View Document

26/07/8926 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989

View Document

24/07/8924 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/8924 July 1989 Memorandum and Articles of Association

View Document

17/07/8917 July 1989 ALTER MEM AND ARTS 06/07/89

View Document

17/07/8917 July 1989 Resolutions

View Document

17/07/8917 July 1989 Resolutions

View Document

14/07/8914 July 1989 COMPANY NAME CHANGED LEGIBUS 1399 LIMITED CERTIFICATE ISSUED ON 17/07/89

View Document

13/07/8913 July 1989 � NC 100/1000

View Document

12/07/8912 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/07/8912 July 1989 REGISTERED OFFICE CHANGED ON 12/07/89 FROM: G OFFICE CHANGED 12/07/89 ROYEX HSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

22/05/8922 May 1989 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