ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED

Company Documents

DateDescription
27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/11/2327 November 2023 Director's details changed for Mr. Raymond John Stewart Palmer on 2023-11-14

View Document

27/10/2327 October 2023 Return of final meeting in a members' voluntary winding up

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-03-19

View Document

19/05/2219 May 2022 Liquidators' statement of receipts and payments to 2022-03-19

View Document

31/03/1531 March 2015 DECLARATION OF SOLVENCY

View Document

31/03/1531 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1531 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
TIME & LIFE BUILDING / 1 BRUTON STREET
LONDON
W1J 6TL

View Document

11/03/1511 March 2015 PREVSHO FROM 31/03/2015 TO 31/08/2014

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WILLIAM PRICE / 22/07/2014

View Document

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BUTTON / 23/08/2013

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MRS SUSAN MARGOT HOBDAY

View Document

12/06/1312 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/06/138 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER WILLIAMSON / 13/03/2013

View Document

15/03/1315 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 SUB-DIVISION
04/07/12

View Document

18/06/1218 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1214 March 2012 ADOPT ARTICLES 08/03/2012

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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