ARDMOR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 APPLICATION FOR STRIKING-OFF

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MS DEBRA HILARY BUTLER / 13/08/2018

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA HILARY BUTLER / 13/08/2018

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR AMYN NAZERALI

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 2 MEMORIAL HEIGHTS MONARCH WAY ILFORD IG2 7HR ENGLAND

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM C/O ARDMOR PROP MGT LTD 86B ALBERT ROAD ALBERT ROAD ILFORD ESSEX IG1 1HR

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR AMYN NAZERALI

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA PACKE

View Document

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 SAIL ADDRESS CREATED

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/10/1312 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/05/133 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 80 KINGSTON ROAD WIMBLEDON SW19 1LA ENGLAND

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM C/O ARDMOR PROPERTY MGT LTD 86B ALBERT ROAD ALBERT ROAD ILFORD ESSEX IG1 1HR ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1131 January 2011 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