WORLD PROPERTY NET LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 29/03/2019:LIQ. CASE NO.1

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

29/06/1829 June 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

13/06/1713 June 2017 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 29/03/2017

View Document

18/05/1618 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

12/05/1612 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

29/01/1629 January 2016 ORDER OF COURT TO WIND UP

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

07/06/157 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROURKE / 26/10/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROURKE / 08/06/2011

View Document

06/06/116 June 2011 SECOND FILING WITH MUD 25/04/10 FOR FORM AR01

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY MANYOUNG HAN

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOKE

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MR IAN ROURKE

View Document

25/05/1125 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM MOMENTUM HOUSE LOWER ROAD WATERLOO LONDON SE1 8SJ UNITED KINGDOM

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR IAN ROURKE

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY MANYOUNG HAN

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON LONDON WC2N 5BW UNITED KINGDOM

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM THE LIGHTWELL 12-16 LAYSTALL STREET CLERKENWELL LONDON EC1R 4PF

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY APPOINTED MANYOUNG HAN

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY BRUCE UNDERWOOD

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

24/05/0424 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/08/985 August 1998 EXEMPTION FROM APPOINTING AUDITORS 02/06/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 25/04/98; CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

10/12/9710 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/12/9710 December 1997 EXEMPTION FROM APPOINTING AUDITORS 15/11/96

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 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