THE PROPERTY PRO LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FIRST GAZETTE

View Document

28/06/1328 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
95 BANKSBARN
SKELMERSDALE
LANCASHIRE
WN8 9EP
UNITED KINGDOM

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM
C/O THE PROPERTY PRO LTD
UNIT GH1A PLATTS LANE INDUSTRIAL ESTATE
BURSCOUGH
ORMSKIRK
LANCASHIRE
L40 7TP
UNITED KINGDOM

View Document

02/04/122 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 95 BANKSBARN DIGMOOR SKELMERSDALE LANCASHIRE WN8 9EP

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLITTIE / 24/03/2010

View Document

09/03/099 March 2009 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