1ST PROPERTY MANAGEMENT LTD.

Company Documents

DateDescription
06/05/116 May 2011 STRUCK OFF AND DISSOLVED

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTYRE

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAIN MCINTYRE / 24/11/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANN MCINTYRE / 24/11/2009

View Document

09/02/109 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAIN MCINTYRE / 05/06/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 522 VICTORIA ROAD GLASGOW G42 8BG

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0529 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 73 UNION STREET GREENOCK PA16 8BG

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 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